Company NameAuto Trimming Company (F.E. Brady) Limited
DirectorsAnthony Christopher Brady and Theresa Marjorie Brady
Company StatusDissolved
Company Number01080770
CategoryPrivate Limited Company
Incorporation Date8 November 1972(51 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameAnthony Christopher Brady
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1993(20 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Correspondence AddressCoppenhall House Farm Groby Road
Warmingham
Crewe
CW1 4PE
Director NameTheresa Marjorie Brady
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1993(20 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Correspondence AddressCoppenhall House Farm Groby Road
Warmingham
Crewe
CW1 4PE
Secretary NameTheresa Marjorie Brady
NationalityBritish
StatusCurrent
Appointed07 February 1993(20 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressCoppenhall House Farm Groby Road
Warmingham
Crewe
CW1 4PE
Director NameMichael Whitehead
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(20 years, 3 months after company formation)
Appointment Duration6 years (resigned 07 March 1999)
RoleSolicitor
Correspondence AddressNuthatches 21 Exmouth Road
Budleigh Salterton
Devon
EX9 6AQ

Location

Registered AddressC/O Grant Thorton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 October 2000Dissolved (1 page)
20 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
29 April 1999Appointment of a voluntary liquidator (1 page)
29 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1999Statement of affairs (11 pages)
22 April 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: unit 3 daisy works yard stockport road longsight manchester M13 0LF (1 page)
18 February 1999Return made up to 07/02/99; no change of members
  • 363(287) ‐ Registered office changed on 18/02/99
(4 pages)
6 July 1998Accounts for a small company made up to 30 November 1997 (4 pages)
18 June 1997Accounts for a small company made up to 30 November 1996 (5 pages)
12 March 1997Return made up to 07/02/97; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
21 February 1996Return made up to 07/02/96; no change of members
  • 363(287) ‐ Registered office changed on 21/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)