Company NameE. Brown & Sons (Haulage) Limited
Company StatusDissolved
Company Number00844961
CategoryPrivate Limited Company
Incorporation Date7 April 1965(59 years, 1 month ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Roy Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed22 June 1992(27 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 09 March 2004)
RoleHaulage Contractor
Correspondence AddressSeven Oaks
Routh
Beverley
East Yorkshire
HU17 9SL
Secretary NameMargaret Ann Brown
NationalityBritish
StatusClosed
Appointed18 June 1999(34 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address1 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7RL
Director NameMr Michael George Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1992(27 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 June 1999)
RoleHaulage Contractor
Correspondence Address1 The Meadows
Cherry Burton
Beverley
East Yorkshire
HU17 7RL
Secretary NameMr Roy Brown
NationalityEnglish
StatusResigned
Appointed22 June 1992(27 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 18 June 1999)
RoleCompany Director
Correspondence AddressSeven Oaks
Routh
Beverley
East Yorkshire
HU17 9SL

Location

Registered AddressRear Of 92 Victoria Road
Beverley
North Humberside
HU17 8PJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaBeverley

Financials

Year2014
Net Worth-£93,307
Cash£200
Current Liabilities£373,760

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
13 October 2003Application for striking-off (1 page)
13 January 2003Restoration by order of the court (6 pages)
10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
21 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2000Registered office changed on 30/03/00 from: somerden road hedon road hull east yorkshire HU9 5PE (1 page)
17 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
23 June 1999Return made up to 31/05/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
20 June 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/97
(6 pages)
2 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
28 June 1996Return made up to 31/05/96; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)