Company NameJ S Naylor Limited
Company StatusDissolved
Company Number00872131
CategoryPrivate Limited Company
Incorporation Date23 February 1966(58 years, 2 months ago)
Previous NameBrookbranch Limited

Business Activity

Section CManufacturing
SIC 2753Casting of light metals
SIC 24530Casting of light metals

Directors

Director NameMr Colin Sidney Robinson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(25 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Manor
Bradninch
Exeter
Devon
EX5 4NW
Director NameMelvin Clive Homewood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1996(29 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleChartered Accountant
Correspondence AddressChestnut Lodge 46 Grand Avenue
Camberley
Surrey
GU15 3QH
Secretary NameMelvin Clive Homewood
NationalityBritish
StatusCurrent
Appointed07 February 1996(29 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleChartered Accountant
Correspondence AddressChestnut Lodge 46 Grand Avenue
Camberley
Surrey
GU15 3QH
Director NameMichael Douglas Bridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1996(30 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressManor Farmhouse
4 Claverton
Bath
North East Somerset
BA2 7BG
Director NameMr Christopher John Ashton Colbeck
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(25 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address241 Wellsway
Bath
Avon
BA2 4RZ
Secretary NameMr Christopher John Ashton Colbeck
NationalityBritish
StatusResigned
Appointed14 July 1991(25 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address241 Wellsway
Bath
Avon
BA2 4RZ
Director NameMrs Eleanor Robinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 1998)
RoleCompany Director
Correspondence AddressThe Manor
Bradninch
Exeter
Devon
EX5 4NW

Location

Registered AddressPark Court
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

6 July 2001Dissolved (1 page)
6 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1998Appointment of a voluntary liquidator (1 page)
2 November 1998Statement of affairs (7 pages)
6 October 1998Director resigned (1 page)
22 September 1998Secretary's particulars changed;director's particulars changed (1 page)
13 August 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
11 September 1997Return made up to 14/07/97; full list of members (8 pages)
4 May 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
20 February 1997Memorandum and Articles of Association (11 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Company name changed brookbranch LIMITED\certificate issued on 20/01/97 (2 pages)
16 January 1997New director appointed (3 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 December 1996New director appointed (3 pages)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
1 March 1996Director resigned (3 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 August 1995Return made up to 14/07/95; no change of members (6 pages)
3 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)