Company NameBrook & Whittle Limited
DirectorAndrew Fraser Muir
Company StatusDissolved
Company Number02801246
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Previous NameElite Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAndrew Fraser Muir
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(9 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address26 Norton Village
Norton
Cheshire
WA7 6QA
Secretary NameJulie Muir
NationalityBritish
StatusCurrent
Appointed28 July 2005(12 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address26 Norton Village
Norton
Cheshire
WA7 6QA
Director NameMartin Bailey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(2 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 1997)
RoleProduction Director
Correspondence Address7 Sedge Close
Reddish
Stockport
Cheshire
SK5 6YT
Director NameRobert Ellison
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 06 March 1996)
RoleManaging Administrator
Correspondence Address13 The Copse
Marple Bridge
Stockport
Cheshire
SK6 5QQ
Secretary NameLouise Ellison
NationalityBritish
StatusResigned
Appointed08 April 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address7 Monton Mill Gardens
Monton
Manchester
M30 8BQ
Director NameEric G Margrove
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address33 Orme Avenue
Salford
Manchester
Greater Manchester
M6 8LS
Director NameAlan George Jardine
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address9 Lomond Close
Woodsmoor
Stockport
Cheshire
SK2 7DY
Director NameRonald Frederick Lewis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address33 Croft Manor
Glossop
Derbyshire
SK13 8PP
Director NameLisa Jayne Ellison
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 16 October 1995)
RoleSales Manager
Correspondence Address3 Ainsworth Cottages
New Smithy
Chinley
Cheshire
SK12 6DZ
Director NameJonathan Collins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed06 October 1995(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 July 2005)
RoleNone Exec Director
Correspondence AddressApt 6 Gilford Pines
Gilford Road Sandymount
Dublin 4
Irish
Director NameAnthony Collins
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2000)
RoleCompany Director
Correspondence Address24 Main Street
Essex
Connecticut
06426
United States
Secretary NameJonathan Collins
NationalityIrish
StatusResigned
Appointed06 October 1995(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 March 2003)
RoleManaging Director
Correspondence AddressThe Cottage At Dale Brow
32 Squirrels Chase Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NamePeter John Beevers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1999)
RoleSales Director
Correspondence Address34 Cumberland Road
Sale
Cheshire
M33 3EW
Director NameMr John Michael McNamara
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Haugh 143 Manchester Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9TN
Director NamePeter Francis Davies
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 2003)
RoleManaging Director
Correspondence Address140 Park Lea
Bradley
Huddersfield
HD2 1QR
Director NameMr Maurice Ernest Wheatcroft
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2001)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address37 Chailey Avenue
Rottingdean
Brighton
East Sussex
BN2 7GH
Secretary NameAndrew Fraser Muir
NationalityBritish
StatusResigned
Appointed04 November 2002(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2005)
RoleSecretary
Correspondence Address26 Norton Village
Norton
Cheshire
WA7 6QA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£539,102
Cash£5,589
Current Liabilities£403,899

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 September 2007Dissolved (1 page)
13 June 2007Notice of move from Administration to Dissolution (6 pages)
23 November 2006Notice of extension of period of Administration (6 pages)
18 July 2006Administrator's progress report (7 pages)
16 February 2006Statement of administrator's proposal (20 pages)
15 December 2005Registered office changed on 15/12/05 from: 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
8 December 2005Appointment of an administrator (1 page)
5 October 2005Return made up to 18/03/05; full list of members (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 300 metroplex business park broadway salford manchester M5 2UE (1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Declaration of assistance for shares acquisition (8 pages)
16 August 2005New secretary appointed (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Particulars of mortgage/charge (5 pages)
29 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 October 2003Return made up to 18/03/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 April 2003New secretary appointed (2 pages)
5 December 2002New director appointed (2 pages)
18 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
26 February 2002Ad 30/06/01--------- £ si 508828@1=508828 £ ic 29999/538827 (2 pages)
15 February 2002Nc inc already adjusted 30/06/01 (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
30 March 2000Return made up to 18/03/00; full list of members (7 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
4 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 March 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Director resigned (1 page)
29 October 1998New director appointed (2 pages)
11 April 1998Return made up to 18/03/98; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
10 September 1997Registered office changed on 10/09/97 from: 311 liverpool rd eccles manchester M30 oqn (1 page)
10 September 1997Director resigned (1 page)
28 July 1997Particulars of mortgage/charge (3 pages)
1 April 1997Return made up to 18/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 July 1996Amending 882R-nocap CHANGE170696 (2 pages)
3 July 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
28 June 1996Company name changed elite print LIMITED\certificate issued on 01/07/96 (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Secretary resigned (2 pages)
18 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
10 April 1995Director resigned (2 pages)
16 March 1995Return made up to 18/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)