Company NameBrenton Group Ltd
Company StatusDissolved
Company Number00992967
CategoryPrivate Limited Company
Incorporation Date29 October 1970(53 years, 6 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameBrenton Handbags Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJason Ian Walshaw
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(21 years, 10 months after company formation)
Appointment Duration18 years, 1 month (closed 21 September 2010)
RoleCompany Director
Correspondence Address35 Fairhaven Avenue
Whitefield
Manchester
M45 7QJ
Secretary NameJason Ian Walshaw
NationalityBritish
StatusClosed
Appointed31 December 1996(26 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address35 Fairhaven Avenue
Whitefield
Manchester
M45 7QJ
Director NameHenry Fairley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(21 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address85 Bolton Road West
Ramsbottom
Bury
Lancashire
BL0 9NU
Director NameBrenton Mark Walshaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(21 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address5 Ringley Chase
Whitefield
Manchester
Lancashire
M45 7UA
Director NameMr Darren Lee Walshaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(21 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 June 1993)
RoleCompany Director
Correspondence Address8 Hamilton Close
Prestwich
Manchester
Lancashire
M25 9JS
Director NameMrs Elaine Walshaw
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(21 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 June 1993)
RoleCompany Director
Correspondence Address35 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Director NameMr Samuel Walshaw
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(21 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address35 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Director NameGeorge Warburton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 December 1996)
RoleCompany Director
Correspondence Address585 Walmersley Road
Bury
Lancashire
BL9 5JA
Secretary NameShirley Higgins
NationalityBritish
StatusResigned
Appointed24 August 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address82 Sixth Avenue
Bury
Lancashire
BL9 7RP
Secretary NameGail George
NationalityBritish
StatusResigned
Appointed09 July 1997(26 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2000)
RoleCompany Director
Correspondence Address15 Pimhole Road
Bury
Lancashire
BL9 7EY

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£951,296
Cash£579,625
Current Liabilities£4,168,774

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved following liquidation (1 page)
21 June 2010Notice of move from Administration to Dissolution on 15 June 2010 (12 pages)
21 June 2010Administrator's progress report to 15 June 2010 (13 pages)
21 June 2010Notice of move from Administration to Dissolution (12 pages)
21 June 2010Administrator's progress report to 15 June 2010 (13 pages)
21 January 2010Administrator's progress report to 15 December 2009 (10 pages)
21 January 2010Administrator's progress report to 15 December 2009 (10 pages)
12 August 2009Statement of administrator's proposal (24 pages)
12 August 2009Statement of administrator's proposal (24 pages)
11 August 2009Statement of administrator's proposal (24 pages)
11 August 2009Statement of administrator's proposal (24 pages)
24 June 2009Registered office changed on 24/06/2009 from darren mill wash lane bury lancs BL9 7DU (1 page)
24 June 2009Registered office changed on 24/06/2009 from darren mill wash lane bury lancs BL9 7DU (1 page)
23 June 2009Appointment of an administrator (2 pages)
23 June 2009Appointment of an administrator (2 pages)
17 March 2009Appointment Terminated Director brenton walshaw (1 page)
17 March 2009Appointment terminated director brenton walshaw (1 page)
3 December 2008Return made up to 24/08/08; full list of members (7 pages)
3 December 2008Return made up to 24/08/08; full list of members (7 pages)
6 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
6 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2007Return made up to 24/08/07; no change of members (7 pages)
1 November 2007Return made up to 24/08/07; no change of members (7 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Return made up to 24/08/06; no change of members (7 pages)
13 June 2007Return made up to 24/08/06; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2007Particulars of contract relating to shares (3 pages)
27 April 2007Ad 28/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 April 2007Ad 28/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 April 2007£ nc 100/200 28/01/07 (1 page)
27 April 2007Particulars of contract relating to shares (3 pages)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007£ nc 100/200 28/01/07 (1 page)
23 April 2007Company name changed brenton handbags LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed brenton handbags LIMITED\certificate issued on 23/04/07 (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 September 2005Return made up to 24/08/05; full list of members (7 pages)
15 September 2005Return made up to 24/08/05; full list of members (7 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 September 2004Return made up to 24/08/04; full list of members (7 pages)
16 September 2004Return made up to 24/08/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 August 2003Return made up to 24/08/03; full list of members (7 pages)
20 August 2003Return made up to 24/08/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 October 2002Return made up to 24/08/02; full list of members (7 pages)
9 October 2002Return made up to 24/08/02; full list of members (7 pages)
17 September 2001Return made up to 24/08/01; full list of members (7 pages)
17 September 2001Return made up to 24/08/01; full list of members (7 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
12 September 2000Return made up to 24/08/00; full list of members (8 pages)
28 October 1999Return made up to 24/08/99; full list of members (6 pages)
28 October 1999Return made up to 24/08/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1998Return made up to 24/08/98; no change of members (4 pages)
19 October 1998Return made up to 24/08/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
23 October 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1997Return made up to 24/08/97; no change of members (4 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
14 October 1996Return made up to 24/08/96; full list of members (6 pages)
14 October 1996Return made up to 24/08/96; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
5 September 1995Return made up to 24/08/95; no change of members (8 pages)
5 September 1995Return made up to 24/08/95; no change of members (8 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
29 October 1970Certificate of incorporation (1 page)
29 October 1970Certificate of incorporation (1 page)