Company NameBrooks Lane Smithy Limited
Company StatusDissolved
Company Number02601660
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Nathan Caldwell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(2 days after company formation)
Appointment Duration14 years, 11 months (closed 28 March 2006)
RoleFarrier
Country of ResidenceUnited Kingdom
Correspondence AddressRutland Cottages
Liverpool Road West
Stoke On Trent
Staffordshire
ST7 3DZ
Secretary NameMr Mark Nathan Caldwell
NationalityBritish
StatusClosed
Appointed28 June 1994(3 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 28 March 2006)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRutland Cottages
Liverpool Road West
Stoke On Trent
Staffordshire
ST7 3DZ
Director NameMr Alan Charles Calvert
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 1994)
RoleFarrier
Correspondence Address7 St Annes Road
Middlewich
Cheshire
CW10 7BN
Secretary NameMr Alan Charles Calvert
NationalityBritish
StatusResigned
Appointed18 April 1991(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 1994)
RoleFarrier
Correspondence Address7 St Annes Road
Middlewich
Cheshire
CW10 7BN
Director NameAnne Madeline Claxton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration10 years (resigned 23 April 2002)
RoleFarrier
Correspondence Address4 Newton Heath
Middlewich
Cheshire
CW10 9HL
Director NameMrs Tarran Ormson Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Hollow Manley Lane
Manley
Warrington
Cheshire
WA6 9JB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDte
Dte House, Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£268,563
Current Liabilities£667,780

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
8 June 2005Receiver's abstract of receipts and payments (2 pages)
5 April 2005Receiver's abstract of receipts and payments (2 pages)
10 March 2004Receiver's abstract of receipts and payments (3 pages)
16 December 2003Statement of Affairs in administrative receivership following report to creditors (19 pages)
12 May 2003Administrative Receiver's report (11 pages)
22 March 2003Resolutions
  • RES13 ‐ Agreement sec 320 07/03/03
(1 page)
12 March 2003Registered office changed on 12/03/03 from: the old saltworks brooks lane middlewich cheshire CW10 0JH (1 page)
11 March 2003Appointment of receiver/manager (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 January 2003Director resigned (1 page)
22 May 2002Return made up to 16/04/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 May 2001Return made up to 16/04/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Return made up to 16/04/00; full list of members (6 pages)
2 February 2000Registered office changed on 02/02/00 from: brooks lane smithy middlewich cheshire CW10 0JH (1 page)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 June 1999Return made up to 16/04/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 June 1998Return made up to 16/04/98; no change of members (4 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 May 1997Return made up to 16/04/97; no change of members (6 pages)
13 December 1996Return made up to 16/04/96; full list of members; amend (6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 August 1996Ad 31/03/96--------- £ si 180000@1 (2 pages)
12 June 1996Particulars of mortgage/charge (4 pages)
28 April 1996Return made up to 16/04/96; full list of members (6 pages)
18 April 1996Director resigned (1 page)
12 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
19 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 May 1995Ad 30/04/95--------- £ si 224997@1=224997 £ ic 3/225000 (2 pages)
13 April 1995Return made up to 16/04/95; full list of members (6 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
7 September 1994Ad 10/08/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 May 1993Return made up to 16/04/93; no change of members (6 pages)
1 June 1992Return made up to 16/04/92; full list of members (8 pages)