Company NameBrooks Steel Formations (LYE) Co Limited
DirectorsJames Alwyn Bills and Patricia Ann Bills
Company StatusDissolved
Company Number00903060
CategoryPrivate Limited Company
Incorporation Date7 April 1967(57 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr James Alwyn Bills
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleHolloware Manufacturer
Correspondence AddressThe Homestead
Crossway Green
Stourport On Severn
Worcestershire
DY13 9SH
Director NameMrs Patricia Ann Bills
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleMarket Trader
Correspondence AddressHomestead Crossway Green
Stourport On Severn
Worcestershire
DY13 9SH
Secretary NameMr James Alwyn Bills
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressThe Homestead
Crossway Green
Stourport On Severn
Worcestershire
DY13 9SH

Location

Registered AddressLines Henry
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 October 1999Dissolved (1 page)
5 July 1999Liquidators statement of receipts and payments (5 pages)
5 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
10 December 1996Registered office changed on 10/12/96 from: diamonds 25 longford street london NW1 3NY (1 page)
14 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 1996Appointment of a voluntary liquidator (1 page)
23 February 1996Registered office changed on 23/02/96 from: dudley road lye stourbridge worcestershire DY9 8EL (1 page)
7 December 1995Particulars of mortgage/charge (4 pages)
12 October 1995Full accounts made up to 30 September 1994 (14 pages)