Company NameBrowns Of Barugh Green Limited
Company StatusDissolved
Company Number00905492
CategoryPrivate Limited Company
Incorporation Date8 May 1967(57 years ago)
Dissolution Date21 July 2020 (3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGeorge Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(24 years, 7 months after company formation)
Appointment Duration28 years, 7 months (closed 21 July 2020)
RoleHaulage Contractor
Correspondence Address204 Spark Lane
Mapplewell
Barnsley
South Yorkshire
S75 6AF
Director NameRichard Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(24 years, 7 months after company formation)
Appointment Duration28 years, 7 months (closed 21 July 2020)
RoleHaulage Contractor
Correspondence Address364 Spark Lane
Barugh Green
Barnsley
South Yorkshire
S75 1LZ
Director NameMr David Hylton Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1996(28 years, 11 months after company formation)
Appointment Duration24 years, 3 months (closed 21 July 2020)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Woolley Colliery Road
Darton
Barnsley
South Yorkshire
S75 5JE
Secretary NameValerie Ann Brown
NationalityBritish
StatusClosed
Appointed05 February 2009(41 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 21 July 2020)
RoleCompany Director
Correspondence Address204 Spark Lane
Mapplewell
Barnsley
South Yorkshire
S75 6AF
Secretary NameChristine Brown
NationalityBritish
StatusResigned
Appointed11 December 1991(24 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 05 February 2009)
RoleCompany Director
Correspondence Address364 Spark Lane
Barugh Green
Barnsley
South Yorkshire
S75 1LZ

Location

Registered AddressBooth And Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,554,535
Cash£1,554,566
Current Liabilities£538,034

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2020Final Gazette dissolved following liquidation (1 page)
21 April 2020Return of final meeting in a members' voluntary winding up (12 pages)
29 April 2019Liquidators' statement of receipts and payments to 11 February 2019 (12 pages)
9 April 2018Liquidators' statement of receipts and payments to 11 February 2018 (11 pages)
12 May 2017Liquidators' statement of receipts and payments to 11 February 2017 (9 pages)
12 May 2017Liquidators' statement of receipts and payments to 11 February 2017 (9 pages)
23 September 2016Liquidators' statement of receipts and payments to 11 February 2016 (9 pages)
23 September 2016Liquidators' statement of receipts and payments to 11 February 2016 (9 pages)
2 April 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages)
26 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-12
(1 page)
26 February 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Declaration of solvency (3 pages)
26 February 2015Declaration of solvency (3 pages)
26 February 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Director's details changed for David Brown on 25 February 2013 (2 pages)
26 February 2013Director's details changed for David Brown on 25 February 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (15 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (15 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Appointment terminated secretary christine brown (1 page)
31 March 2009Appointment terminated secretary christine brown (1 page)
31 March 2009Secretary appointed valerie ann brown (2 pages)
31 March 2009Secretary appointed valerie ann brown (2 pages)
9 February 2009Return made up to 11/12/08; full list of members (6 pages)
9 February 2009Return made up to 11/12/08; full list of members (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Return made up to 11/12/07; no change of members (7 pages)
9 January 2008Return made up to 11/12/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Return made up to 11/12/06; full list of members (7 pages)
6 January 2007Return made up to 11/12/06; full list of members (7 pages)
6 January 2006Return made up to 11/12/05; full list of members (7 pages)
6 January 2006Return made up to 11/12/05; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2004Return made up to 11/12/04; full list of members (7 pages)
30 December 2004Return made up to 11/12/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2004Return made up to 11/12/03; full list of members (7 pages)
7 January 2004Return made up to 11/12/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Return made up to 11/12/02; full list of members (7 pages)
22 January 2003Return made up to 11/12/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2001Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2001Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Return made up to 11/12/99; full list of members (7 pages)
13 January 2000Return made up to 11/12/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Return made up to 11/12/98; full list of members (5 pages)
13 January 1999Return made up to 11/12/98; full list of members (5 pages)
19 February 1998Return made up to 11/12/97; full list of members (6 pages)
19 February 1998Return made up to 11/12/97; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 11/12/96; full list of members (6 pages)
8 January 1997Return made up to 11/12/96; full list of members (6 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 January 1996Return made up to 11/12/95; no change of members (4 pages)
4 January 1996Return made up to 11/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)