Company NameBrellant Engineering Co.Limited
Company StatusDissolved
Company Number00600723
CategoryPrivate Limited Company
Incorporation Date18 March 1958(66 years, 1 month ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameSusan Diane Fisher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(48 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 03 February 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameJanet Ann Golden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(48 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 03 February 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Secretary NameJanet Ann Golden
NationalityBritish
StatusClosed
Appointed18 May 2006(48 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 03 February 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG
Director NameMrs Dorothy Amy Bradford
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 03 May 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address73 Carr Street
Marsh
Huddersfield
West Yorkshire
HD3 4BQ
Director NameMr Peter Bradford
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 May 2006)
RoleEngineer
Correspondence Address73 Carr Street
Marsh
Huddersfield
West Yorkshire
HD3 4BQ
Director NameMrs Margaret June Horner
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleHousewife
Correspondence Address137 Cowcliffe Hill Road
Huddersfield
West Yorkshire
HD2 2PG
Director NameMr Norman Horner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleEngineer
Correspondence Address137 Cowcliffe Hill Road
Huddersfield
West Yorkshire
HD2 2PG
Secretary NameMr Norman Horner
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address137 Cowcliffe Hill Road
Huddersfield
West Yorkshire
HD2 2PG
Secretary NameMr Peter Bradford
NationalityBritish
StatusResigned
Appointed31 July 1998(40 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address73 Carr Street
Marsh
Huddersfield
West Yorkshire
HD3 4BQ

Location

Registered AddressBooth & Co.
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£44,564
Cash£20,592
Current Liabilities£71,417

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
3 November 2016Liquidators' statement of receipts and payments to 25 August 2016 (11 pages)
21 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2016 (9 pages)
30 June 2016Notice of completion of voluntary arrangement (9 pages)
22 January 2016Satisfaction of charge 1 in full (1 page)
14 November 2015Registered office address changed from Hole Bottom Mills Almondbury Bank Moldgreen Huddersfield HD5 8HF to Coopers House Intake Lane Ossett WF5 0RG on 14 November 2015 (2 pages)
6 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 September 2015Appointment of a voluntary liquidator (1 page)
4 September 2015Statement of affairs with form 4.19 (6 pages)
2 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2015 (10 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Director's details changed for Janet Ann Golden on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Susan Diane Fisher on 19 August 2014 (2 pages)
19 August 2014Secretary's details changed for Janet Ann Golden on 19 August 2014 (1 page)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(5 pages)
26 June 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Termination of appointment of Dorothy Bradford as a director (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
25 April 2013Resolutions
  • RES13 ‐ Appointments ratified 17/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Register(s) moved to registered office address (1 page)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Susan Diane Fisher on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Dorothy Amy Bradford on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Janet Ann Golden on 30 June 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2007Return made up to 30/06/07; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Secretary resigned;director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2004Return made up to 30/06/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 July 2000Return made up to 30/06/00; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 August 1999Return made up to 30/06/99; full list of members (6 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned;director resigned (1 page)
20 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 July 1998Return made up to 30/06/98; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 July 1996Return made up to 30/06/96; no change of members (4 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1996Memorandum and Articles of Association (11 pages)
24 July 1995Return made up to 30/06/95; full list of members (6 pages)
2 April 1992Particulars of mortgage/charge (3 pages)
28 August 1982Accounts made up to 31 March 1982 (8 pages)
21 September 1981Accounts made up to 31 March 1981 (7 pages)
29 October 1980Accounts made up to 31 March 1980 (7 pages)
18 August 1979Accounts made up to 31 March 1979 (8 pages)
11 September 1978Accounts made up to 31 March 1978 (8 pages)
25 October 1977Accounts made up to 31 March 1977 (8 pages)
17 August 1976Accounts made up to 31 March 1976 (8 pages)
5 August 1976Accounts made up to 31 March 1975 (8 pages)