Company NameBrotherton Engineering Limited
DirectorsHelen Brotherton and Michael Brian Brotherton
Company StatusDissolved
Company Number01108506
CategoryPrivate Limited Company
Incorporation Date13 April 1973(51 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameHelen Brotherton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Bowland Road
Glossop
Derbyshire
SK13 9PE
Director NameMichael Brian Brotherton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence Address1 Bowland Road
Glossop
Derbyshire
SK13 9PE
Secretary NameHelen Brotherton
NationalityBritish
StatusCurrent
Appointed02 June 1995(22 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address1 Bowland Road
Glossop
Derbyshire
SK13 9PE
Director NameMichael Brian Brotherton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 1995)
RoleEngineer
Correspondence Address1 Bowland Road
Glossop
Derbyshire
SK13 9PE
Director NameRobyn Margaret Brotherton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address2 The Green
Marple
Stockport
Cheshire
SK6 7HT
Director NameWilliam Brotherton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 1995)
RoleEngineer
Correspondence Address2 The Green
Marple
Stockport
Cheshire
SK6 7HT
Director NamePaul Samuel Rivans
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(18 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 November 1991)
RoleEngineer
Correspondence Address12 Beresford Road
Stretford
Manchester
Lancashire
M32 0PY
Secretary NameWilliam Brotherton
NationalityBritish
StatusResigned
Appointed22 October 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address2 The Green
Marple
Stockport
Cheshire
SK6 7HT

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 September 1999Dissolved (1 page)
24 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Receiver ceasing to act (1 page)
14 April 1999Receiver's abstract of receipts and payments (2 pages)
8 September 1998Receiver's abstract of receipts and payments (2 pages)
29 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1998Statement of affairs (31 pages)
29 April 1998Appointment of a voluntary liquidator (1 page)
6 October 1997Administrative Receiver's report (16 pages)
14 July 1997Appointment of receiver/manager (1 page)
10 July 1997Registered office changed on 10/07/97 from: brookfield glossop derbyshire SK13 9JE (1 page)
20 June 1997Particulars of mortgage/charge (4 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 June 1995New secretary appointed (4 pages)
6 June 1995Director resigned (4 pages)
6 June 1995Secretary resigned;director resigned (4 pages)
24 May 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
24 May 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)