Company NameSumner Brown & Company Limited
DirectorsJames Anthony Bibby and Janet Barbara Burrow
Company StatusDissolved
Company Number01328920
CategoryPrivate Limited Company
Incorporation Date6 September 1977(46 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameJames Anthony Bibby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(17 years, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address207 Bury Road
Rawtenstall
Lancashire
BB4 6DJ
Director NameJanet Barbara Burrow
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(17 years, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressHall Moss Bungalow
Bull Hill
Darwen
Lancashire
BB3 2TT
Secretary NameJanet Barbara Burrow
NationalityBritish
StatusCurrent
Appointed11 November 1994(17 years, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressHall Moss Bungalow
Bull Hill
Darwen
Lancashire
BB3 2TT
Director NameEvelyn Brown
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1994)
RoleCommercial Director
Correspondence AddressLongley House Longley Lane
Goosnargh
Preston
PR3 2LB
Director NameMichael Donald Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1994)
RoleEngineer
Correspondence AddressLongley Curwen Lane
Goosnargh
Preston
Lancashire
PR3 2LB
Director NameMarilyn Elaine Sumner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1994)
RoleCommercial Director
Correspondence AddressCherry Yate Honey Pot Lane
Singleton
Blackpool
FY6 8JZ
Director NameTrevor Sumner
NationalityBritish
StatusResigned
Appointed03 August 1992(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1994)
RoleEngineer
Correspondence AddressCherry Yane Honeypot Lane
Singleton
Poulton Le Fylde
Lancashire
FY6 8JZ
Secretary NameTrevor Sumner
NationalityBritish
StatusResigned
Appointed03 August 1992(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressCherry Yane Honeypot Lane
Singleton
Poulton Le Fylde
Lancashire
FY6 8JZ
Director NameJames Allan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(17 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 May 1995)
RoleCompany Director
Correspondence Address102 Haslingden Road
Blackburn
Lancashire
BB2 3HW

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£232,495
Cash£1,056
Current Liabilities£470,467

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

26 February 2005Dissolved (1 page)
26 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
5 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
23 August 2002Appointment of a voluntary liquidator (1 page)
23 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2002Statement of affairs (13 pages)
30 July 2002Registered office changed on 30/07/02 from: walker street lower audley industrial area blackburn lancashire BB1 1DS (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
4 May 2001Return made up to 03/08/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (9 pages)
1 September 1999Return made up to 03/08/99; no change of members (4 pages)
3 June 1999Return made up to 03/08/98; full list of members (6 pages)
21 July 1998Registered office changed on 21/07/98 from: walker street blackburn lancashire BB1 1DX (1 page)
21 July 1998Return made up to 03/08/97; no change of members (4 pages)
1 July 1998Amended accounts made up to 30 November 1997 (8 pages)
25 June 1998Registered office changed on 25/06/98 from: 14 bold street warrington WA1 1DL (1 page)
8 April 1998Accounts for a small company made up to 30 November 1997 (8 pages)
2 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
22 August 1996Return made up to 03/08/96; full list of members (5 pages)
11 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
5 December 1995Return made up to 03/08/95; full list of members (12 pages)
5 December 1995Registered office changed on 05/12/95 from: walker street lower audley industrial area blackburn BB1 1DX (1 page)
14 November 1995Director resigned (2 pages)
8 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
27 March 1995Return made up to 03/08/94; no change of members (6 pages)