Company NameBrierley Hill Jig & Tool Limited
Company StatusDissolved
Company Number01162288
CategoryPrivate Limited Company
Incorporation Date7 March 1974(50 years, 2 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Secretary NameMr Ivan Joseph George Smith
NationalityBritish
StatusClosed
Appointed30 November 1990(16 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 03 January 2006)
RoleCompany Director
Correspondence AddressKingswood House
Martley
Worcestershire
WP6 6PG
Director NameGeoffrey William Kirkbride Barnes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(23 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 03 January 2006)
RoleChartered Engineer
Correspondence Address39 Foxholes Lane
Callow Hill
Redditch
Worcestershire
B97 5YT
Director NameAndrew Gray
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(23 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 03 January 2006)
RoleEngineering
Correspondence Address12 Brindley Close
Stourbridge
West Midlands
DY8 4XY
Director NameMr Brian Marple
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(16 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 November 1997)
RoleEngineer
Correspondence Address3 Westcroft,The Wergs
Tettenhall
Wolverhampton
West Midlands
WV6 7LD
Director NameMr Ivan Joseph George Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(16 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressKingswood House
Martley
Worcestershire
WP6 6PG

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,859,222
Gross Profit£1,121,813
Net Worth£545,696
Cash£697,509
Current Liabilities£1,106,909

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
6 May 2005Receiver ceasing to act (1 page)
6 May 2005Receiver's abstract of receipts and payments (2 pages)
4 May 2005Receiver's abstract of receipts and payments (3 pages)
29 June 2004Receiver's abstract of receipts and payments (2 pages)
25 June 2004Receiver's abstract of receipts and payments (2 pages)
27 May 2003Receiver's abstract of receipts and payments (3 pages)
27 May 2003Receiver's abstract of receipts and payments (3 pages)
28 September 2001Receiver ceasing to act (1 page)
8 May 2001Receiver's abstract of receipts and payments (3 pages)
11 May 2000Receiver's abstract of receipts and payments (3 pages)
21 October 1999Statement of Affairs in administrative receivership following report to creditors (5 pages)
20 August 1999Administrative Receiver's report (9 pages)
2 May 1999Registered office changed on 02/05/99 from: allfor house, hayes lane, lye, stourbridge, west midlands, DY9 8QT. (1 page)
30 April 1999Appointment of receiver/manager (1 page)
1 March 1999Full accounts made up to 30 April 1998 (15 pages)
4 January 1999Return made up to 30/11/98; full list of members (6 pages)
17 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1997Full accounts made up to 30 April 1997 (15 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
9 January 1997Return made up to 30/11/96; no change of members (6 pages)
5 September 1996Full accounts made up to 30 April 1996 (17 pages)
8 January 1996Return made up to 30/11/95; full list of members (8 pages)
14 August 1995Full accounts made up to 30 April 1995 (15 pages)