Company NameAdlington And Brough Limited
DirectorsAnita Jane Bosomworth and Paul Joseph O'Sullivan
Company StatusDissolved
Company Number00877843
CategoryPrivate Limited Company
Incorporation Date27 April 1966(57 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnita Jane Bosomworth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(30 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleManagement Accountant
Correspondence Address61 Newby Farm Road
Newby
Scarborough
North Yorkshire
YO12 6UJ
Director NameMr Paul Joseph O'Sullivan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(30 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleChief Executive
Correspondence AddressRobin Hill
Ravenscar
Scarborough
North Yorkshire
Y013 Ona
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusCurrent
Appointed03 July 1996(30 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address9 Hague Avenue
Scarborough
North Yorkshire
YO12 6UT
Director NameMr Alan Barnett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 July 1996)
RoleWorks Manager
Correspondence Address7 Albion Row
Roscoe Bank
Sheffield
South Yorkshire
S6 5SD
Director NameDavid Stanley Ludlam
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressGreenfield Farm
Cowley Lane Holmesfield
Sheffield
South Yorkshire
S18 5SD
Director NameMrs Mary Elizabeth Ludlam
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressGreenfield Farm
Cowley Lane Homesfield
Sheffield
Yorks
S18 5SD
Secretary NameHazel Robinson
NationalityBritish
StatusResigned
Appointed03 July 1991(25 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 July 1996)
RoleCompany Director
Correspondence Address1 Wood Close
Chapeltown
Sheffield
South Yorkshire
S30 4QZ
Director NameSimon David Ludlam
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 1996)
RoleSystems Manager
Correspondence Address7 Trippet Court
Graham Road
Sheffield
South Yorkshire
S10 3DY

Location

Registered AddressWestley House
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 May 2000Dissolved (1 page)
25 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
10 December 1998Statement of affairs (6 pages)
10 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1998Appointment of a voluntary liquidator (1 page)
24 November 1998Registered office changed on 24/11/98 from: thornburgh road eastfield scarborough north yorkshire YO11 3UY (1 page)
28 August 1998Secretary's particulars changed (1 page)
28 August 1998Return made up to 03/07/98; full list of members (10 pages)
16 July 1998Registered office changed on 16/07/98 from: wesley house huddersfield road birstall batley west yorkshire WF17 9EJ (1 page)
26 June 1998Registered office changed on 26/06/98 from: thornburgh road eastfield scarborough north yorkshire YO11 3UY (1 page)
8 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Auditor's resignation (1 page)
10 September 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
30 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 July 1996Return made up to 03/07/96; no change of members (4 pages)
14 July 1996Registered office changed on 14/07/96 from: 121 duke street sheffield S25QL (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996New director appointed (3 pages)
11 July 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996Director resigned (1 page)
9 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
26 July 1995Return made up to 03/07/95; full list of members (6 pages)