Company NameBrougham Developments Limited
Company StatusDissolved
Company Number01993470
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMrs Joan Cox
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address11 Davids Lane
Springhead
Oldham
Lancashire
OL4 4RZ
Director NameMrs Marie Daly
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 20 November 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Broadway
Royton
Oldham
Lancashire
OL2 5DD
Director NameMr Arthur Clarke
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 1993)
RoleDemolition Contractor
Correspondence Address67 Broadway
Royton
Oldham
Lancashire
OL2 5DD
Director NameIan Charles Gilligan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 December 1999)
RoleQuantity Surveyor
Correspondence Address3 Wharmton Rise
Grasscroft
Oldham
Lancashire
OL4 4ET

Location

Registered Address111 Windsor Road
Oldham
OL8 1RQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,543
Cash£2,922
Current Liabilities£941

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Return made up to 29/12/99; full list of members (10 pages)
10 January 2000Director resigned (1 page)
16 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
4 February 1999Return made up to 29/12/98; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 December 1997Return made up to 29/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
22 December 1996Return made up to 29/12/96; change of members (6 pages)
2 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)