Company NameBrown & White (Salford) Limited
Company StatusDissolved
Company Number00894852
CategoryPrivate Limited Company
Incorporation Date28 December 1966(57 years, 4 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJeremy David Halliday
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(24 years after company formation)
Appointment Duration12 years, 7 months (closed 12 August 2003)
RoleCompany Director
Correspondence AddressRiseholm
Spofforth Haggs Follifoot
Harrogate
North Yorkshire
HG3 1DW
Director NameMr John Lawson Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(24 years after company formation)
Appointment Duration12 years, 7 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Hill Top Hall Farm
Pannal
Harrogate
North Yorkshire
HG3 1PA
Secretary NameShaun Fitzpatrick
NationalityBritish
StatusClosed
Appointed04 October 1993(26 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 12 August 2003)
RoleSecretary
Correspondence Address7 Kingsley Avenue
Sandal
Wakefield
West Yorkshire
WF1 2LA
Director NameFrancis William Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1995(28 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address15 Swallow Close
Carrbrook
Stalybridge
Cheshire
SK15 3LU
Director NameKeith Hirst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1992)
RoleCompany Director
Correspondence AddressThe Barn, Low Royd
The Green, Green Hammerton
York
North Yorkshire
YO26 8BQ
Director NameJune Elizabeth Lawson Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1992)
RoleCompany Director
Correspondence AddressThe Brew House Hill Top Hall Farm
Pannal
Harrogate
North Yorkshire
HG3 1PA
Secretary NameJeremy David Halliday
NationalityBritish
StatusResigned
Appointed30 December 1990(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1992)
RoleCompany Director
Correspondence Address11 Manley Drive
Wetherby
West Yorkshire
LS22 7XP
Director NameJohn Michael Norris
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 January 1992)
RoleSolicitor
Correspondence AddressThe Old Vicarage
Church Lane
North Rigton
Leeds
LS17 0DF
Secretary NameEdward Gordon
NationalityBritish
StatusResigned
Appointed29 April 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address50 Brooklands Way
Menston
Ilkley
West Yorkshire
LS29 6PP
Director NameMr George Trevor Steven Williams
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(25 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boundary House
139 Norden Road Bamford
Rochdale
Lancs
OL11 5PT
Director NameMr Thomas Booth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(26 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1994)
RoleCompany Director
Correspondence AddressGlebe Garth
Brewery Lane
Farndon
Cheshire
CH3 6QT
Wales
Director NameBeverley James Meager
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(26 years, 7 months after company formation)
Appointment Duration1 month (resigned 23 September 1993)
RoleOperations Director
Correspondence AddressHallenfield Bungalow
Church Side, Goxhill
Barrow Upon Humber
North Lincolnshire
DN19 7HY
Director NameWilliam Michael Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(28 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House
Penshurst Road
Speldhurst
Kent
TN3 0PH

Location

Registered AddressRobson Rhodes
St George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£6,804,216
Gross Profit£840,429
Net Worth£151,000
Cash£500
Current Liabilities£492,839

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
19 December 2002Receiver ceasing to act (1 page)
19 December 2002Receiver's abstract of receipts and payments (3 pages)
5 December 2002Receiver's abstract of receipts and payments (3 pages)
7 December 2001Receiver's abstract of receipts and payments (3 pages)
19 December 2000Receiver's abstract of receipts and payments (2 pages)
20 December 1999Receiver's abstract of receipts and payments (2 pages)
18 December 1998Receiver's abstract of receipts and payments (2 pages)
5 December 1997Receiver's abstract of receipts and payments (2 pages)
3 December 1996Receiver's abstract of receipts and payments (2 pages)
1 April 1996Administrative Receiver's report (11 pages)
8 February 1996Appointment of receiver/manager (1 page)
8 December 1995Registered office changed on 08/12/95 from: project house armley road leeds west yorkshire LS12 2EA (1 page)
30 November 1995Particulars of mortgage/charge (8 pages)
26 September 1995Director resigned (2 pages)
30 April 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
6 April 1995New director appointed (2 pages)
15 March 1995Return made up to 30/12/94; full list of members; amend (8 pages)
7 March 1995Ad 08/03/94--------- £ si 100000@1 (2 pages)