Company NameBrothertons Limited
Company StatusDissolved
Company Number02569624
CategoryPrivate Limited Company
Incorporation Date19 December 1990(33 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher Malcolm Batty
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleArchitect
Correspondence Address23 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Director NameMr Michael Edward Bower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address44 Penningtons Lane
Macclesfield
Cheshire
SK1U 7US
Director NameMr Kenneth Sidney Chesterman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleArchitect
Correspondence Address45 Orchard Way
Kelsall
Tarporley
Cheshire
CW6 0NY
Secretary NameMr Christopher Malcolm Batty
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address23 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Director NameMr Alan Neville Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 1997)
RoleArchitect
Correspondence AddressUnderwood
Willington Road Willington
Tarporley
Cheshire
CW6 0NE

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£35,002
Cash£110
Current Liabilities£99,508

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 January 2004Dissolved (1 page)
6 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: steam packet house 76 cross street manchester M2 4JG (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
3 November 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Appointment of a voluntary liquidator (1 page)
4 September 1998Statement of affairs (6 pages)
4 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1998Registered office changed on 24/08/98 from: matley house george street alderley edge SK9 7EY (1 page)
30 December 1997Return made up to 19/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Director resigned (1 page)
3 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
9 January 1997Return made up to 19/12/96; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
22 December 1995Return made up to 19/12/95; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)