Company NameBostock & Bramley Transmissions Limited
Company StatusDissolved
Company Number01670649
CategoryPrivate Limited Company
Incorporation Date8 October 1982(41 years, 7 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed29 October 1999(17 years after company formation)
Appointment Duration5 years (closed 16 November 2004)
RoleSolicitor
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(21 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 16 November 2004)
RoleVice President Of Engineering
Country of ResidenceEngland
Correspondence Address36 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA
Director NameAlbert Patrick Woolley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleEngineering Manager
Correspondence Address50 Queens Road
Ashton-Under-Lyne
Lancashire
OL6 8EJ
Director NameMr Philip Andrew Wright
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 1994)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBrentwood
184 Mottram Road
Stalybridge
SK15 2RT
Secretary NameMr Philip Andrew Wright
NationalityBritish
StatusResigned
Appointed21 June 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentwood
184 Mottram Road
Stalybridge
SK15 2RT
Director NameDavid Christopher Dixon Coope
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 1995)
RoleManaging Director
Correspondence Address16 The Drive
Westdene Benoni 1501 Rsa
Republic Of South Africa
Foreign
Director NameJohn Richard Bottomley Livesey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 1995)
RoleChartered Accountant
Correspondence Address72 Reid Stret
Rynfield Benoni 1501 Rsa
Republic Of South Africa
Foreign
Director NameStewart Williams
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 1996)
RoleGeneral Manager
Correspondence Address43 Oaklands Drive
Dalton
Huddersfield
West Yorkshire
HD5 8PR
Secretary NameStewart Williams
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(12 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 1996)
RoleSecretary
Correspondence Address43 Oaklands Drive
Dalton
Huddersfield
West Yorkshire
HD5 8PR
Secretary NameStewart Williams
NationalityBritish
StatusResigned
Appointed02 October 1995(12 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 1996)
RoleSecretary
Correspondence Address43 Oaklands Drive
Dalton
Huddersfield
West Yorkshire
HD5 8PR
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Bent Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7AL
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(13 years, 8 months after company formation)
Appointment Duration5 years (resigned 25 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed19 July 1996(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 1999)
RoleSecretary
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY

Location

Registered AddressPark Road
Lockwood
Huddersfield
HD4 5DD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£203,031

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
11 July 2003Return made up to 21/06/03; full list of members (6 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 December 2002Director resigned (1 page)
5 September 2002Director's particulars changed (1 page)
5 July 2002Return made up to 21/06/02; full list of members (7 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 March 2002New director appointed (2 pages)
21 September 2001Director resigned (1 page)
27 July 2001Return made up to 21/06/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2000Return made up to 21/06/00; full list of members (6 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
20 August 1999Full accounts made up to 31 December 1998 (7 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 September 1998Full accounts made up to 30 January 1998 (7 pages)
3 August 1998Return made up to 21/06/98; full list of members (6 pages)
29 August 1997Full accounts made up to 31 January 1997 (12 pages)
8 August 1997Return made up to 16/06/97; no change of members (4 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Director resigned (1 page)
13 July 1997New secretary appointed (2 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Full accounts made up to 2 February 1996 (15 pages)
8 September 1996Return made up to 21/06/96; full list of members (6 pages)
9 October 1995New secretary appointed (2 pages)
29 August 1995Auditor's resignation (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Secretary resigned (2 pages)
13 July 1995Particulars of mortgage/charge (16 pages)
13 June 1995Return made up to 21/06/95; no change of members (4 pages)
5 June 1995Auditor's resignation (2 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
21 March 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)