Company NameGrandidges Stores Limited
Company StatusDissolved
Company Number00093646
CategoryPrivate Limited Company
Incorporation Date8 June 1907(116 years, 11 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameHerbert Brown & Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameChristopher James Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(84 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address9 College Road
Harrogate
North Yorkshire
HG2 0AQ
Director NameElizabeth Susan Brown
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(84 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 16 July 2002)
RoleHousewife
Correspondence AddressThe Old Parsonage
East Keswick
Leeds
West Yorkshire
LS17 9EU
Director NameHerbert Colin Brown
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(84 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 16 July 2002)
RoleJeweller
Correspondence AddressThe Old Parsonage
East Keswick
Leeds
West Yorkshire
LS17 9EU
Director NameMr Michael Andrew Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(84 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCattal Lodge
Cattal Road Tockwith
York
Yorkshire
YO26 7QH
Director NameMr Robert Peter Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(84 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Thornyhill Lane
Grafton
North Yorkshire
YO51 9QE
Director NameMr Simon Herbert Brown
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(84 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Farm
Goldsborough
Knaresborough
North Yorkshire
HG5 8NN
Secretary NameHerbert Colin Brown
NationalityBritish
StatusClosed
Appointed19 October 1991(84 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressThe Old Parsonage
East Keswick
Leeds
West Yorkshire
LS17 9EU
Director NameAnne Elisabeth Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1993(86 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressHigh House Farm
Goldsborough
Knaresborough
Northyorkshire
HG5 8NN
Director NameDavid Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(84 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 November 1993)
RoleSurveyor
Correspondence Address1 St Marks Terrace
Kirk Deighton
Wetherby
West Yorkshire
LS22 4EE
Director NameMrs Hilda Violet Brown
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(84 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 October 1999)
RoleHousewife
Correspondence AddressStone Garth School Lane
East Keswick
Leeds
West Yorkshire
LS17 9DA
Director NameTeresa Jane Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(87 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressForge Cottage
Chapel Street
Cattal
North Yorkshire
YO26 8DY

Location

Registered Address106 Carlton Street
Castleford
WF10 1EE
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
28 January 2002Application for striking-off (5 pages)
26 October 2001Director's particulars changed (1 page)
25 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 April 2001Company name changed herbert brown & son LIMITED\certificate issued on 09/04/01 (2 pages)
15 February 2001Nc inc already adjusted 12/01/01 (1 page)
13 February 2001£ nc 40000/20000 12/01/01 (1 page)
13 February 2001Ad 12/01/01--------- £ si 180@1=180 £ ic 12620/12800 (2 pages)
1 February 2001Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 January 2001£ ic 38711/12620 14/12/00 £ sr 26091@1=26091 (1 page)
15 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 November 2000Director's particulars changed (1 page)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director resigned (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997Return made up to 19/10/97; full list of members (8 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 November 1996Return made up to 19/10/96; no change of members (6 pages)
31 March 1996Director's particulars changed (1 page)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 November 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
20 October 1986Return made up to 12/09/86; full list of members (4 pages)
13 September 1986Registered office changed on 13/09/86 from: bridge st. Pontefract (1 page)
29 October 1982Annual return made up to 20/07/82 (7 pages)