Company NameE.A.Brough & Company Limited
Company StatusDissolved
Company Number00246487
CategoryPrivate Limited Company
Incorporation Date13 March 1930(94 years, 2 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicholas Richard Breare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(61 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address2 The Nook
Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Secretary NameNicholas Richard Breare
NationalityBritish
StatusClosed
Appointed08 April 1991(61 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address2 The Nook
Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Director NameRobert Myles Thornton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(68 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 27 October 2009)
RoleCompany Director
Correspondence AddressFlat 4 Dorchester House
Devonshire Place
Harrogate
North Yorkshire
HG1 4AD
Director NameJohn David Burrell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(61 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address3 Morlais
Marina Village
Conwy
Gwynedd
LL32 8GJ
Wales
Director NameHerbert Langford
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(61 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 24 October 1998)
RoleCompany Director
Correspondence AddressHenacre Dene Shibden Head Lane
Queensbury
Bradford
West Yorkshire
BD13 2SR

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,911,885

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
12 July 2006Order of court - dissolution void (4 pages)
16 March 2003Dissolved (1 page)
16 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
5 November 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Registered office changed on 26/10/00 from: c/o t & o industries PLC bowling iron works bradford west yorkshire BD4 8SX (1 page)
24 October 2000Appointment of a voluntary liquidator (1 page)
19 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2000Declaration of solvency (3 pages)
22 August 2000Director resigned (1 page)
7 May 1999Return made up to 05/04/99; full list of members (6 pages)
31 March 1999New director appointed (2 pages)
23 February 1999Particulars of mortgage/charge (11 pages)
19 February 1999Director resigned (1 page)
14 September 1998Return made up to 05/04/98; no change of members
  • 363(287) ‐ Registered office changed on 14/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 April 1997Return made up to 05/04/97; no change of members (4 pages)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 May 1996Return made up to 05/04/96; full list of members (6 pages)
28 July 1995Full accounts made up to 31 December 1994 (1 page)
20 June 1988Accounts made up to 31 December 1987 (14 pages)
10 February 1988Declaration of satisfaction of mortgage/charge (1 page)
4 November 1987Return made up to 14/03/87; full list of members (4 pages)
22 October 1987Accounts made up to 31 December 1986 (14 pages)
20 May 1986Director resigned;new director appointed (2 pages)