Company NameWilliam Brown International Limited
DirectorsMark Edward Burton and William Antony Brown
Company StatusDissolved
Company Number03302313
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)

Directors

Director NameMark Edward Burton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Penns Lane
Wylde Green
Sutton Coldfield
West Midlands
B72 1BP
Director NameWilliam Antony Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(6 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address16 Timperley Avenue
Latchford
Warrington
WA4 1SE
Secretary NameMark Edward Burton
NationalityBritish
StatusCurrent
Appointed31 July 1997(6 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address124 Penns Lane
Wylde Green
Sutton Coldfield
West Midlands
B72 1BP
Secretary NameJason George Fairclough
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ivychurch Mews
Halton Court
Runcorn
Cheshire
WA7 5AR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End14 January

Filing History

28 February 2003Dissolved (1 page)
29 November 2002Liquidators statement of receipts and payments (5 pages)
29 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
12 December 2001Liquidators statement of receipts and payments (5 pages)
5 November 2001Registered office changed on 05/11/01 from: chavasse court 24 lord street liverpool L2 1TA (1 page)
9 July 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
9 June 1998Statement of affairs (6 pages)
9 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1998Appointment of a voluntary liquidator (1 page)
21 May 1998Registered office changed on 21/05/98 from: 2 duke street sutton coldfield warwickshire B72 1RJ (1 page)
11 May 1998Secretary resigned (1 page)
4 March 1998Accounting reference date shortened from 31/01/98 to 14/01/98 (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Ad 14/01/97-31/07/97 £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1997Registered office changed on 03/07/97 from: 124B penns lane wylde green sutton coldfield birmingham (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997Registered office changed on 31/01/97 from: 31 corsham street london N1 6DR (1 page)
14 January 1997Incorporation (18 pages)