Company NameJames G Brown,Limited
Company StatusDissolved
Company Number00320869
CategoryPrivate Limited Company
Incorporation Date19 November 1936(87 years, 5 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Henry Kino Buckingham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(54 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 01 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAsh House Lowsprings
Baildon
Shipley
West Yorkshire
BD17 6BE
Director NameMrs Audrey Julia Fisher
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(54 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Austby Cottage
Owler Park Road
Middleton Ilkley
West Yorkshire
LS29 0BJ
Secretary NameMrs Audrey Julia Fisher
NationalityBritish
StatusClosed
Appointed23 May 1991(54 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Austby Cottage
Owler Park Road
Middleton Ilkley
West Yorkshire
LS29 0BJ
Director NameMr John Charles Kino Buckingham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(55 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameRachel Tneedale Eyre
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(54 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 May 1991)
RoleCompany Director
Correspondence AddressSquire House Dutton
Longridge
Preston
Lancs
PR3 2YS
Director NameArthur Edward Taylor
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(54 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 May 1991)
RoleFinancial Director
Correspondence AddressHoneysuckle Cottage
2 Chesham Street Great Eccleston
Preston
Lancashire
PR3 0YD
Secretary NameArthur Edward Taylor
NationalityBritish
StatusResigned
Appointed30 January 1991(54 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 May 1991)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage
2 Chesham Street Great Eccleston
Preston
Lancashire
PR3 0YD

Location

Registered AddressSouth Mill White Rose Mills
Holdsworth Road Holmfield
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

71.5k at £0.5Kino & Company LTD
100.00%
Ordinary
1 at £0.5D.h.k. Buckingham
0.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
28 February 2014Statement of capital on 28 February 2014
  • GBP 0.50
(4 pages)
28 February 2014Statement by directors (1 page)
28 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2014Solvency statement dated 14/02/14 (1 page)
28 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2014Statement by directors (1 page)
28 February 2014Solvency statement dated 14/02/14 (1 page)
28 February 2014Statement of capital on 28 February 2014
  • GBP 0.50
(4 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (6 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (6 pages)
8 January 2014Statement of capital on 8 January 2014
  • GBP 1
(4 pages)
8 January 2014Solvency statement dated 13/12/13 (1 page)
8 January 2014Solvency statement dated 13/12/13 (1 page)
8 January 2014Statement by directors (1 page)
8 January 2014Statement of capital on 8 January 2014
  • GBP 1
(4 pages)
8 January 2014Statement of capital on 8 January 2014
  • GBP 1
(4 pages)
8 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2014Statement by directors (1 page)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
26 November 2010Accounts for a small company made up to 28 February 2010 (4 pages)
26 November 2010Accounts for a small company made up to 28 February 2010 (4 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for David Henry Kino Buckingham on 28 January 2010 (2 pages)
28 January 2010Director's details changed for John Charles Kino Buckingham on 28 January 2010 (2 pages)
28 January 2010Director's details changed for David Henry Kino Buckingham on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Charles Kino Buckingham on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Audrey Julia Fisher on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Audrey Julia Fisher on 28 January 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 January 2009Return made up to 19/12/08; full list of members (4 pages)
22 January 2009Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Accounts for a small company made up to 29 February 2008 (4 pages)
22 December 2008Accounts for a small company made up to 29 February 2008 (4 pages)
8 December 2008Return made up to 19/12/07; full list of members (4 pages)
8 December 2008Return made up to 19/12/07; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 February 2007Return made up to 19/12/06; full list of members (7 pages)
7 February 2007Return made up to 19/12/06; full list of members (7 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
30 March 2006Return made up to 19/12/05; full list of members (7 pages)
30 March 2006Return made up to 19/12/05; full list of members (7 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
13 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
31 January 2004Return made up to 19/12/03; full list of members (7 pages)
31 January 2004Return made up to 19/12/03; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
17 January 2003Return made up to 19/12/02; full list of members (7 pages)
17 January 2003Return made up to 19/12/02; full list of members (7 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
27 December 2001Return made up to 19/12/01; full list of members (7 pages)
27 December 2001Return made up to 19/12/01; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
22 February 2001Return made up to 19/12/00; full list of members (7 pages)
22 February 2001Return made up to 19/12/00; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
21 December 2000Registered office changed on 21/12/00 from: spring mill market street whitworth rochdale lancs OL12 8LQ (1 page)
21 December 2000Registered office changed on 21/12/00 from: spring mill market street whitworth rochdale lancs OL12 8LQ (1 page)
23 December 1999Return made up to 19/12/99; full list of members (7 pages)
23 December 1999Return made up to 19/12/99; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 February 1999Return made up to 19/12/98; no change of members (4 pages)
16 February 1999Return made up to 19/12/98; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 January 1998Return made up to 19/12/97; full list of members (6 pages)
7 January 1998Return made up to 19/12/97; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 January 1997Return made up to 19/12/96; no change of members (4 pages)
6 January 1997Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
6 January 1997Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
6 January 1997Return made up to 19/12/96; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 December 1995Return made up to 19/12/95; no change of members (4 pages)
18 December 1995Return made up to 19/12/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
6 November 1991Full accounts made up to 30 June 1991 (7 pages)
6 November 1991Full accounts made up to 30 June 1991 (7 pages)
26 February 1991Full accounts made up to 30 June 1990 (7 pages)
26 February 1991Full accounts made up to 30 June 1990 (7 pages)
20 January 1990Full accounts made up to 30 June 1989 (7 pages)
20 January 1990Full accounts made up to 30 June 1989 (7 pages)
31 January 1989Full accounts made up to 30 June 1988 (8 pages)
31 January 1989Full accounts made up to 30 June 1988 (8 pages)
27 January 1988Full accounts made up to 30 June 1987 (9 pages)
27 January 1988Full accounts made up to 30 June 1987 (9 pages)
23 January 1987Full accounts made up to 30 June 1986 (7 pages)
23 January 1987Full accounts made up to 30 June 1986 (7 pages)