Company NameBraithwaite Bullock & Co. Limited
DirectorsRaymond Allison and Thomas John Watson Bell
Company StatusDissolved
Company Number00470964
CategoryPrivate Limited Company
Incorporation Date19 July 1949(74 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameRaymond Allison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1992(43 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Executive
Correspondence Address60 Rosedale Avenue
Southcoates Lane
Hull
East Yorkshire
HU9 2PN
Director NameThomas John Watson Bell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1992(43 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Executive
Correspondence Address120 Lambwath Road
Hull
East Yorkshire
HU8 0HE
Secretary NameThomas John Watson Bell
NationalityBritish
StatusCurrent
Appointed11 October 1994(45 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address120 Lambwath Road
Hull
East Yorkshire
HU8 0HE
Director NameArthur Bullock
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(43 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 1997)
RoleCompany Executive
Correspondence Address21 Tudor Court
Beverley Road Willerby
Hull
East Yorkshire
HU10 6BF
Director NameRobert Storrer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(43 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 1999)
RoleCompany Executive
Correspondence Address16 Balmoral Avenue
Endyke Lane
Hull
East Yorkshire
HU6 7UD
Secretary NameArthur Bullock
NationalityBritish
StatusResigned
Appointed24 December 1992(43 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address21 Tudor Court
Beverley Road Willerby
Hull
East Yorkshire
HU10 6BF

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£61,702
Cash£778
Current Liabilities£127,310

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

19 March 2002Dissolved (1 page)
19 December 2001Return of final meeting in a members' voluntary winding up (4 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Accounts for a small company made up to 28 February 1999 (6 pages)
22 June 2000Registered office changed on 22/06/00 from: 101-2 witham hull HU9 1AU (1 page)
21 June 2000Declaration of solvency (3 pages)
21 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2000Appointment of a voluntary liquidator (1 page)
14 May 1999Declaration of satisfaction of mortgage/charge (1 page)
14 May 1999Declaration of satisfaction of mortgage/charge (1 page)
14 May 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Director resigned (1 page)
16 December 1998Return made up to 24/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 January 1998Return made up to 24/12/97; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
25 April 1997Director resigned (1 page)
14 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
19 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 24/12/95; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)