Company NameBrogden & Wilson,Limited
Company StatusLiquidation
Company Number00432004
CategoryPrivate Limited Company
Incorporation Date28 March 1947(77 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ian Thomas McGregor Grant
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Correspondence Address4 Throxenby Lane
Newby
Scarborough
North Yorkshire
YO12 5HW
Director NameMr Philip Hayward
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address12 West Garth
Cayton
Scarborough
North Yorkshire
YO11 3TJ
Director NameMr James Anderson Mitchell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleSales Director
Correspondence Address3 The Park
Scalby
Scarborough
North Yorkshire
YO13 0PY
Secretary NameMr Philip Hayward
NationalityBritish
StatusCurrent
Appointed02 August 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address12 West Garth
Cayton
Scarborough
North Yorkshire
YO11 3TJ

Location

Registered AddressWesley House
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 0EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1993 (31 years ago)
Next Accounts Due31 January 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (6 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
22 October 1996Liquidators statement of receipts and payments (6 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
25 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 April 1995Appointment of a voluntary liquidator (2 pages)
3 April 1995Registered office changed on 03/04/95 from: sussex street scarborough north yorkshire YO11 1BN (1 page)
9 September 1994Return made up to 02/08/94; no change of members (4 pages)
4 October 1993Return made up to 02/08/93; full list of members (6 pages)