Company NameErnest Bryar's Cloth Warehouse(1929)Limited
DirectorClive Simon Rubenstien
Company StatusDissolved
Company Number00237755
CategoryPrivate Limited Company
Incorporation Date8 March 1929(95 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameClive Simon Rubenstien
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1998(69 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address110 Park Lane
Whitefield
Manchester
Lancashire
M45 7PT
Secretary NameClive Simon Rubenstien
NationalityBritish
StatusCurrent
Appointed12 September 1998(69 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address110 Park Lane
Whitefield
Manchester
Lancashire
M45 7PT
Director NameMrs Angela Toni Hill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(62 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 August 1998)
RoleCompany Director
Correspondence Address33 Fulwith Drive
Harrogate
North Yorkshire
HG2 8HW
Director NameDavid Hill
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(62 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 August 1998)
RoleCompany Director
Correspondence Address9 Chapman Square
Harrogate
North Yorkshire
HG1 2SL
Secretary NameMiss Julia Mairi Hill
NationalityBritish
StatusResigned
Appointed12 August 1991(62 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address58 High Storrs Rise
Eccleshall
Sheffield
South Yorkshire
S11 7LB
Secretary NameDavid Hill
NationalityBritish
StatusResigned
Appointed31 July 1992(63 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 1998)
RoleCompany Director
Correspondence Address9 Chapman Square
Harrogate
North Yorkshire
HG1 2SL

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£73,995
Cash£4,376
Current Liabilities£147,065

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 February 2004Dissolved (1 page)
19 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
20 June 2001Appointment of a voluntary liquidator (1 page)
20 June 2001Statement of affairs (6 pages)
20 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2001Registered office changed on 23/05/01 from: 86 the rock bury lancashire BL9 0PB (1 page)
27 April 2001Registered office changed on 27/04/01 from: 79 the rock bury lancashire BL9 0PB (1 page)
29 November 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Return made up to 12/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2000New secretary appointed (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (1 page)
21 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned;director resigned (1 page)
15 July 1999Amended accounts made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Return made up to 12/08/98; full list of members (6 pages)
5 September 1997Return made up to 12/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 October 1996Return made up to 12/08/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 February 1996Registered office changed on 17/02/96 from: 15/17 north park road harrogate north yorkshire HG1 5PD (1 page)
2 October 1995Return made up to 12/08/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)