Company NameBrook & Crowther Limited
DirectorHoward Kaye Whiteley
Company StatusDissolved
Company Number00143295
CategoryPrivate Limited Company
Incorporation Date15 March 1916(108 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameHoward Kaye Whiteley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(75 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence Address216 Birkby Hall Road
Huddersfield
HD2 2BP
Secretary NameMr Philip Alan Wilkinson
NationalityBritish
StatusCurrent
Appointed30 October 1991(75 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hammerstones Road
Elland
West Yorkshire
HX5 0QP
Director NameMr Philip Alan Wilkinson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(75 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hammerstones Road
Elland
West Yorkshire
HX5 0QP
Director NameMr Edward Paul Alexander Ashfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(76 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address25 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ

Location

Registered AddressMessrs Sargent & Co
4 Wards End
Halifax
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£389,240
Cash£6,722
Current Liabilities£320,807

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
20 March 1997Liquidators statement of receipts and payments (7 pages)
18 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1996Notice of Constitution of Liquidation Committee (2 pages)
18 March 1996Appointment of a voluntary liquidator (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 January 1996Return made up to 30/10/95; full list of members (6 pages)
10 November 1995Director resigned (2 pages)