Company NameJohn Armstrong Brown Limited
Company StatusDissolved
Company Number01326866
CategoryPrivate Limited Company
Incorporation Date24 August 1977(46 years, 8 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr John Verner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(13 years, 11 months after company formation)
Appointment Duration26 years, 1 month (closed 08 September 2017)
RoleGeneral Manager
Correspondence AddressSwineyard Lane Farm
Swineyard Lane
Knutsford
Cheshire
WA16 0SB
Director NameMrs Muriel Patricia Verner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(13 years, 11 months after company formation)
Appointment Duration26 years, 1 month (closed 08 September 2017)
RoleSecretary
Correspondence AddressRose Cottage
392 Flixton Road
Flixton
Manchester
M41 6QY
Secretary NameMrs Muriel Patricia Verner
NationalityBritish
StatusClosed
Appointed01 August 1991(13 years, 11 months after company formation)
Appointment Duration26 years, 1 month (closed 08 September 2017)
RoleSecretary
Correspondence AddressRose Cottage
392 Flixton Road
Flixton
Manchester
M41 6QY

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£3,546
Cash£1,911
Current Liabilities£101,007

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Liquidators' statement of receipts and payments to 28 January 2017 (19 pages)
8 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Appointment of a voluntary liquidator (2 pages)
24 June 2016Court order INSOLVENCY:re block transfer replacement of liq (10 pages)
2 June 2016Liquidators' statement of receipts and payments to 28 January 2016 (19 pages)
11 February 2015Registered office address changed from 53 Higher Road Urmston Manchester M41 9AP to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 11 February 2015 (2 pages)
10 February 2015Statement of affairs with form 4.19 (5 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,000
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Return made up to 01/08/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 August 2005Return made up to 01/08/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 July 2004Return made up to 01/08/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 September 2002Return made up to 01/08/02; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1999Return made up to 01/08/99; no change of members (4 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 August 1998Return made up to 01/08/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 December 1996 (13 pages)
8 August 1997Return made up to 01/08/97; full list of members (6 pages)
25 July 1996Return made up to 01/08/96; no change of members (4 pages)
1 July 1996Registered office changed on 01/07/96 from: the school house higher road urmston manchester M41 9AP (1 page)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
19 September 1995Return made up to 01/08/95; no change of members (4 pages)
30 January 1992Particulars of mortgage/charge (3 pages)
16 November 1990Particulars of mortgage/charge (3 pages)
10 October 1990Particulars of mortgage/charge (3 pages)
6 October 1989Particulars of mortgage/charge (3 pages)