Company NameJames B. Brown (Distributors) Limited
Company StatusDissolved
Company Number02121783
CategoryPrivate Limited Company
Incorporation Date10 April 1987(37 years ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr David John Holroyd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(6 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 01 May 2007)
RoleSalesman
Correspondence Address16 Alexander Drive
Milnrow
Rochdale
Lancashire
OL16 3LY
Director NameMr Donald Patrick Brown
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(7 years after company formation)
Appointment Duration13 years (closed 01 May 2007)
RoleCompany Director
Correspondence Address20 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Secretary NameMr Donald Patrick Brown
NationalityBritish
StatusClosed
Appointed31 May 1994(7 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address20 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Director NameMr Donald Patrick Brown
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address20 Bonville Chase
Altrincham
Cheshire
WA14 4QA
Secretary NameRoy Greatorex
NationalityBritish
StatusResigned
Appointed15 October 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address3 Withypool Drive
Castle Farm Lane
Stockport
Cheshire
SK2 6DT
Director NameDavid John Elliott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 1997)
RoleSalesman
Country of ResidenceEngland
Correspondence Address19 Yew Tree Park Road
Cheadle Hulme
Cheshire
SK8 7EP
Director NameMr Michael Eugene Elliott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 1998)
RoleSalesman
Country of ResidenceEngland
Correspondence Address5 Maple Drive
Timperley
Altrincham
Cheshire
WA15 7YQ
Director NameMr David Keith Osborne
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1999)
RoleSalesman
Correspondence Address9 Leighton Drive
Marple Bridge
Stockport
Cheshire
SK6 5BY
Director NameMr David Keith Osborne
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1999)
RoleSalesman
Correspondence Address9 Leighton Drive
Marple Bridge
Stockport
Cheshire
SK6 5BY

Location

Registered AddressC/O Mr D P Brown
20 Bonville Chase
Altrincham
Cheshire
WA14 4QA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,207
Cash£21
Current Liabilities£3,228

Accounts

Latest Accounts26 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
6 September 2006Registered office changed on 06/09/06 from: begies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
6 September 2006Receiver ceasing to act (1 page)
4 September 2006Receiver's abstract of receipts and payments (2 pages)
7 August 2006Receiver's abstract of receipts and payments (2 pages)
12 August 2005Receiver's abstract of receipts and payments (2 pages)
22 October 2004Administrative Receiver's report (23 pages)
11 August 2004Registered office changed on 11/08/04 from: A7-13 new smithfield market openshaw manchester M11 2WJ (1 page)
18 May 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
12 November 2003Return made up to 15/10/03; full list of members (7 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
12 April 2003Accounts for a dormant company made up to 26 September 2002 (1 page)
21 October 2002Return made up to 15/10/02; full list of members (7 pages)
4 April 2002Accounts for a dormant company made up to 27 September 2001 (1 page)
23 October 2001Return made up to 15/10/01; full list of members (6 pages)
20 March 2001Accounts for a dormant company made up to 28 September 2000 (1 page)
3 November 2000Return made up to 15/10/00; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
17 November 1999Return made up to 15/10/99; full list of members (7 pages)
16 November 1999Director resigned (1 page)
5 February 1999Accounts for a dormant company made up to 1 October 1998 (1 page)
28 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1998Accounts for a dormant company made up to 2 October 1997 (1 page)
16 October 1997Return made up to 15/10/97; full list of members (8 pages)
23 December 1996Full accounts made up to 26 September 1996 (11 pages)
5 December 1996Accounts for a small company made up to 28 September 1995 (7 pages)
6 November 1996Return made up to 15/10/96; no change of members (6 pages)
19 October 1995Return made up to 15/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)