Company NameBrideoak Engineering Co Limited
Company StatusActive
Company Number00859753
CategoryPrivate Limited Company
Incorporation Date23 September 1965(58 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJoyce Beaumont
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleAdministrator
Correspondence Address6 Fernlea Close
Hadfield
Hyde
Cheshire
SK14 8EW
Director NameMr Clifford Percy Cooper
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer -Technical Director
Correspondence Address11 Lowood Road
Denton
Manchester
M34 2PE
Director NameMr Ernest Shore
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer - Managing Director
Correspondence AddressAingarth House
Astley Road
Stalybridge
Cheshire
SK15 1RA
Secretary NameJoyce Beaumont
NationalityBritish
StatusCurrent
Appointed21 December 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Fernlea Close
Hadfield
Hyde
Cheshire
SK14 8EW

Location

Registered AddressFirst Floor, Charlotte House
10 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due30 June 1995 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due18 December 2016 (overdue)

Filing History

28 September 2015Restoration by order of the court (3 pages)
28 September 2015Restoration by order of the court (3 pages)
22 March 1999Dissolved (1 page)
22 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators' statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators' statement of receipts and payments (5 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
29 July 1997Liquidators' statement of receipts and payments (5 pages)
30 January 1997Liquidators statement of receipts and payments (10 pages)
30 January 1997Liquidators' statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators' statement of receipts and payments (5 pages)
29 January 1996Liquidators' statement of receipts and payments (7 pages)
29 January 1996Liquidators statement of receipts and payments (7 pages)