Company NameBrindle Fine Arts Limited
Company StatusDissolved
Company Number03470917
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Previous NameOldgrace Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameIrene Brindle
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressDenisfield Rimmington Lane
Rimmington
Clitheroe
Lancashire
BB7 4DP
Director NameJulian Scot Brindle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address5 Gleneagles Drive
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8BF
Director NameThomas Harry Brindle
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressDenisfield Rimmington Lane
Rimmington
Clitheroe
Lancashire
BB7 4DP
Secretary NameSara Helen Brindle
NationalityBritish
StatusCurrent
Appointed30 October 2002(4 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleShop Manager
Correspondence Address5 Gleneagles Drive
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8BF
Secretary NameMr Brian Stockdale
NationalityBritish
StatusResigned
Appointed05 December 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Horden View
Blackburn
Lancashire
BB2 5DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£372,904
Cash£10,248
Current Liabilities£56,213

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2006Dissolved (1 page)
10 May 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 December 2005Appointment of a voluntary liquidator (1 page)
15 November 2005Registered office changed on 15/11/05 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
7 November 2005Declaration of solvency (3 pages)
7 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Registered office changed on 21/04/05 from: 41 king street whalley clitheroe lancashire BB7 9SP (1 page)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2004Secretary's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2003Return made up to 25/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
4 November 2002Director's particulars changed (1 page)
8 May 2002Registered office changed on 08/05/02 from: 6/8 sawley road chatburn clitheroe lancashire BB7 4AS (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Return made up to 25/11/01; full list of members (7 pages)
28 November 2000Return made up to 25/11/00; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 December 1999Return made up to 25/11/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 December 1998Location of register of members (1 page)
9 December 1998Return made up to 25/11/98; full list of members (6 pages)
28 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
31 December 1997Ad 05/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: oakmount 6 east park road blackburn lancashire B81 8BW (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
15 December 1997Company name changed oldgrace LTD\certificate issued on 16/12/97 (2 pages)
25 November 1997Incorporation (12 pages)