Company NameBrighouse Engraving Company Limited
Company StatusDissolved
Company Number00752567
CategoryPrivate Limited Company
Incorporation Date7 March 1963(61 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEddie Firth
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilding Contractor
Correspondence AddressWestwood House
Golcar
Huddersfield
West Yorkshire
HD7 4EX
Director NameJacqueline Margaret Walker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
Golcar
Huddersfield
West Yorkshire
HD7 4EX
Director NameJohn Graham Walker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleChemical Executive
Correspondence Address6e The Huttons
Far End Lane, Honley
Huddersfield
West Yorkshire
HD7 2NS
Secretary NameEddie Firth
NationalityBritish
StatusCurrent
Appointed03 August 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressWestwood House
Golcar
Huddersfield
West Yorkshire
HD7 4EX

Location

Registered AddressSargent & Co
36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£74,011
Gross Profit£6,427
Net Worth-£20,886
Cash£42
Current Liabilities£76,370

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 April 2006Dissolved (1 page)
5 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
2 April 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Full accounts made up to 30 April 2000 (14 pages)
5 October 2000Appointment of a voluntary liquidator (1 page)
5 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2000Statement of affairs (9 pages)
25 September 2000Registered office changed on 25/09/00 from: croft works spout hill lane rastrick, brighouse west yorkshire. HD6 3PJ (1 page)
30 November 1999Full accounts made up to 30 April 1999 (14 pages)
21 September 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1999Full accounts made up to 30 April 1998 (14 pages)
28 August 1998Return made up to 03/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 December 1997Full accounts made up to 30 April 1997 (14 pages)
28 August 1997Return made up to 03/08/97; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
13 September 1996Return made up to 03/08/96; full list of members (7 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
11 August 1995Return made up to 03/08/95; no change of members (6 pages)
24 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 May 1995Memorandum and Articles of Association (60 pages)