Company NameJoe Brown (Building Contractors) Limited
Company StatusDissolved
Company Number01215629
CategoryPrivate Limited Company
Incorporation Date11 June 1975(48 years, 10 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Caldwell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(28 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hendon Close
Wilmslow
Cheshire
SK9 2GZ
Director NameShaun Duffy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(28 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Monks Drive
Withnell Chorley
Lancashire
PR6 8SG
Secretary NameIan Caldwell
NationalityBritish
StatusClosed
Appointed01 January 2007(31 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 17 October 2014)
RoleCompany Director
Correspondence Address3 Hendon Close
Wilmslow
Cheshire
SK9 2GZ
Director NameMr David Brown
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Croft
Silverdale Road
Yealand Redmayne
Lancashire
LA5 9TA
Director NameMr Alan Hart
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressBroadlea 29 Shurdington Road
Over Hulton
Bolton
BL5 1HA
Secretary NameMr Alan Hart
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressBroadlea 29 Shurdington Road
Over Hulton
Bolton
BL5 1HA
Secretary NamePaula Layfield
NationalityBritish
StatusResigned
Appointed01 August 2001(26 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address4 Lindale Avenue
Flixton
Manchester
M41 5SB

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Ian Caldwell
50.00%
Ordinary
1000 at £1Shaun Duffy
50.00%
Ordinary

Financials

Year2014
Net Worth£461,387
Cash£357,477
Current Liabilities£384,029

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
22 October 2013Liquidators' statement of receipts and payments to 19 September 2013 (21 pages)
22 October 2013Liquidators statement of receipts and payments to 19 September 2013 (21 pages)
30 October 2012Liquidators' statement of receipts and payments to 20 September 2012 (23 pages)
30 October 2012Liquidators statement of receipts and payments to 20 September 2012 (23 pages)
17 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (33 pages)
17 October 2011Liquidators statement of receipts and payments to 20 September 2011 (33 pages)
17 October 2011Appointment of a voluntary liquidator (1 page)
17 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 April 2011Statement of affairs with form 4.19 (13 pages)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2011Registered office address changed from Atkinson Road Urmston Manchester M41 9AD on 23 March 2011 (2 pages)
6 October 2010Director's details changed for Ian Caldwell on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Ian Caldwell on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Shaun Duffy on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Shaun Duffy on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 2,000
(5 pages)
6 October 2010Secretary's details changed for Ian Caldwell on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Ian Caldwell on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 September 2009Return made up to 26/08/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 September 2008Return made up to 26/08/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 September 2007Return made up to 26/08/07; full list of members (7 pages)
29 March 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 September 2006Return made up to 26/08/06; full list of members (9 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 September 2005Return made up to 26/08/05; full list of members (9 pages)
22 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
31 October 2004Return made up to 26/08/04; full list of members (9 pages)
16 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
5 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
11 September 2001Return made up to 03/09/01; full list of members (7 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed (2 pages)
29 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 August 2000Return made up to 03/09/00; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
13 September 1999Return made up to 03/09/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
22 September 1998Return made up to 11/09/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
25 September 1997Return made up to 23/09/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 October 1996Return made up to 23/09/96; full list of members (6 pages)
13 August 1996Registered office changed on 13/08/96 from: atkinson road urmston manchester M41 9AD (1 page)
24 June 1996Registered office changed on 24/06/96 from: station yard station rd urmston manchester M41 9JN (1 page)
2 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
15 September 1995Return made up to 23/09/95; no change of members (4 pages)
6 September 1993Particulars of mortgage/charge (3 pages)
10 July 1975Allotment of shares (2 pages)