Company NameBrowns Simplicity Funerals (Lancashire) Limited
Company StatusConverted / Closed
Company Number01744026
CategoryConverted / Closed
Incorporation Date3 August 1983(40 years, 9 months ago)
Dissolution Date17 October 2012 (11 years, 6 months ago)
Previous NameSimplicity Funeral Services (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 17 October 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(26 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 17 October 2012)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(28 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (closed 17 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameDelma Rose Yorath
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(9 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 August 2002)
RoleFuneral Services Controller
Correspondence Address5 Holt Lane Mews
Failsworth
Greater Manchester
M35 9ND
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr James Heath Preston
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 1995)
RoleRetired
Correspondence Address6 Newenden Road
Wigan
Lancashire
WN1 2PX
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 1996)
RoleGeneral Manager Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(9 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 December 1992)
RoleChief Executive
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Secretary NameMr Martin Dudley Beanmont
NationalityBritish
StatusResigned
Appointed20 October 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 1994)
RoleCompany Director
Correspondence AddressBeech Cottage
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed17 February 1994(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 06 September 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed29 August 1996(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(18 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(18 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2006)
RoleChief Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Alan Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(19 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Harewood Close
Norden
Rochdale
Lancashire
OL11 5TJ
Director NameMr Peter Fawcett Dugmore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Boathouse Lane
Mirfield
Yorkshire
WF14 8HQ
Director NameNeil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2006)
RoleFinance Accountant
Correspondence Address87 Woodsmoor Lane
Woodsmoor
Stockport
Cheshire
SK2 7BD
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(23 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleFinance Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed20 February 2006(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2006(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

17 October 2012Resolutions
  • RES13 ‐ Convert to I & ps 14/08/2012
(1 page)
17 October 2012Forms b & z- convert to I & ps (2 pages)
17 October 2012Forms b & z- convert to I & ps (2 pages)
17 October 2012Resolutions
  • RES13 ‐ Convert to I & ps 14/08/2012
(1 page)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
16 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
16 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
25 November 2011Termination of appointment of David Hendry as a director (1 page)
25 November 2011Termination of appointment of David Hendry as a director (1 page)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
(4 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 2
(4 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
13 November 2008Return made up to 20/10/08; full list of members (4 pages)
13 November 2008Return made up to 20/10/08; full list of members (4 pages)
12 November 2008Registered office changed on 12/11/2008 from the co-operative, sandbrook park sandbrook way rochdale OL11 1RY (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Registered office changed on 12/11/2008 from the co-operative, sandbrook park sandbrook way rochdale OL11 1RY (1 page)
12 November 2008Location of register of members (1 page)
31 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
31 July 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Secretary resigned (1 page)
14 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
14 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Return made up to 20/10/07; full list of members (3 pages)
26 October 2007Registered office changed on 26/10/07 from: new century house corporation street manchester M60 4ES (1 page)
26 October 2007Location of debenture register (1 page)
26 October 2007Location of register of members (1 page)
26 October 2007Return made up to 20/10/07; full list of members (3 pages)
26 October 2007Location of debenture register (1 page)
26 October 2007Registered office changed on 26/10/07 from: new century house corporation street manchester M60 4ES (1 page)
22 October 2007Registered office changed on 22/10/07 from: 54 meadow street preston lancashire PR1 1TR (1 page)
22 October 2007Registered office changed on 22/10/07 from: 54 meadow street preston lancashire PR1 1TR (1 page)
1 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
1 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
13 June 2007New director appointed (4 pages)
13 June 2007New director appointed (4 pages)
14 November 2006Return made up to 20/10/06; full list of members (2 pages)
14 November 2006Return made up to 20/10/06; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
3 June 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
9 March 2006New director appointed (4 pages)
9 March 2006New director appointed (4 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
23 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
10 November 2005Return made up to 20/10/05; full list of members (5 pages)
10 November 2005Return made up to 20/10/05; full list of members (5 pages)
25 November 2004Location of register of members (1 page)
25 November 2004Location of register of members (1 page)
25 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
7 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
7 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
18 November 2003Return made up to 20/10/03; full list of members (7 pages)
18 November 2003Return made up to 20/10/03; full list of members (7 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
22 November 2002Return made up to 20/10/02; full list of members (8 pages)
22 November 2002Return made up to 20/10/02; full list of members (8 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
13 August 2002Total exemption small company accounts made up to 26 January 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 26 January 2002 (6 pages)
28 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
20 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
23 November 2000Return made up to 20/10/00; no change of members (7 pages)
23 November 2000Return made up to 20/10/00; no change of members (7 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
24 November 1999Return made up to 20/10/99; full list of members (7 pages)
24 November 1999Return made up to 20/10/99; full list of members (7 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
25 November 1997Return made up to 20/10/97; full list of members (11 pages)
25 November 1997Return made up to 20/10/97; full list of members (11 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
18 November 1996Return made up to 20/10/96; full list of members (11 pages)
18 November 1996Return made up to 20/10/96; full list of members (11 pages)
12 September 1996New secretary appointed;new director appointed (4 pages)
12 September 1996Secretary resigned;director resigned (1 page)
12 September 1996New secretary appointed;new director appointed (4 pages)
12 September 1996Secretary resigned;director resigned (1 page)
5 June 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
5 June 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
27 October 1995Return made up to 20/10/95; no change of members (14 pages)
27 October 1995Return made up to 20/10/95; no change of members (14 pages)
6 September 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
6 September 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)