Company NameA.F. Brock & Co. Ltd
DirectorsWinifred Gillian Simpson Barber and Anthony Frederick Brock
Company StatusActive
Company Number02631207
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Winifred Gillian Simpson Barber
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(same day as company formation)
RoleSecretary / Manager
Country of ResidenceUnited Kingdom
Correspondence Address269 London Road
Hazel Grove
Stockport
Cheshire
SK7 4PL
Secretary NameMrs Winifred Gillian Simpson Barber
NationalityBritish
StatusCurrent
Appointed22 July 1991(same day as company formation)
RoleSecretary / Manager
Correspondence Address269 London Road
Hazel Grove
Stockport
Cheshire
SK7 4PL
Director NameMr Anthony Frederick Brock
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(6 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address269 London Road
Hazel Grove
Stockport
Cheshire
SK7 4PL
Director NameMr Anthony Frederick Brock
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleAuctioneer
Correspondence Address269 London Road
Hazel Grove
Stockport
Cheshire
SK7 4PL
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameAdele Elizabeth Adger
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address10 Keld Walk
Gorton
Manchester
Lancashire
M18 8JP
Director NameAnne Brock
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address18 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteafbrock.co.uk
Email address[email protected]
Telephone0161 4565050
Telephone regionManchester

Location

Registered Address269 London Road
Hazel Grove
Stockport
Cheshire
SK7 4PL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Anthony Frederick Brock
50.00%
Ordinary
1 at £1Mrs Winifred Gillian Simpson Barber
50.00%
Ordinary

Financials

Year2014
Net Worth£12,755
Cash£19,044
Current Liabilities£11,734

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
7 July 2010Director's details changed for Mrs Winifred Gillian Simpson Barber on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Winifred Gillian Simpson Barber on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Anthony Frederick Brock on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mrs Winifred Gillian Simpson Barber on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Anthony Frederick Brock on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Anthony Frederick Brock on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
16 July 2009Return made up to 07/07/09; full list of members (4 pages)
16 July 2009Return made up to 07/07/09; full list of members (4 pages)
23 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 June 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
22 July 2008Return made up to 07/07/08; full list of members (4 pages)
22 July 2008Return made up to 07/07/08; full list of members (4 pages)
21 July 2008Director and secretary's change of particulars / winifred jensen / 21/07/2008 (2 pages)
21 July 2008Director and secretary's change of particulars / winifred jensen / 21/07/2008 (2 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 September 2007Return made up to 07/07/07; no change of members (7 pages)
22 September 2007Return made up to 07/07/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 August 2006Return made up to 07/07/06; full list of members (7 pages)
10 August 2006Return made up to 07/07/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
11 August 2005Return made up to 07/07/05; full list of members (7 pages)
11 August 2005Return made up to 07/07/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 July 2004Return made up to 07/07/04; full list of members (7 pages)
23 July 2004Return made up to 07/07/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 July 2003Return made up to 07/07/03; full list of members (7 pages)
13 July 2003Return made up to 07/07/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 August 2002Return made up to 22/07/02; full list of members (7 pages)
14 August 2002Return made up to 22/07/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
23 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Full accounts made up to 31 July 2000 (10 pages)
15 May 2001Full accounts made up to 31 July 2000 (10 pages)
26 July 2000Return made up to 22/07/00; full list of members (6 pages)
26 July 2000Return made up to 22/07/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
2 August 1999Return made up to 22/07/99; no change of members (4 pages)
2 August 1999Return made up to 22/07/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 July 1998 (10 pages)
1 June 1999Full accounts made up to 31 July 1998 (10 pages)
20 July 1998Return made up to 22/07/98; full list of members (6 pages)
20 July 1998Return made up to 22/07/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 July 1997 (11 pages)
13 May 1998Full accounts made up to 31 July 1997 (11 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
20 July 1997Return made up to 22/07/97; no change of members (4 pages)
20 July 1997Return made up to 22/07/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 July 1996 (12 pages)
23 April 1997Full accounts made up to 31 July 1996 (12 pages)
6 August 1996Return made up to 22/07/96; no change of members (4 pages)
6 August 1996Return made up to 22/07/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 July 1995 (10 pages)
4 June 1996Full accounts made up to 31 July 1995 (10 pages)
15 August 1995Return made up to 22/07/95; full list of members (6 pages)
15 August 1995Return made up to 22/07/95; full list of members (6 pages)
22 May 1995Full accounts made up to 31 July 1994 (11 pages)
22 May 1995Full accounts made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)