Company NameBostock And Bramley Limited
Company StatusDissolved
Company Number01858990
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed29 October 1999(15 years after company formation)
Appointment Duration3 years, 10 months (closed 26 August 2003)
RoleSolicitor
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(18 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 26 August 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameMr Philip Andrew Wright
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 1994)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBrentwood
184 Mottram Road
Stalybridge
SK15 2RT
Director NameMrs Theresa Geraldine Wright
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentwood
184 Mottram Road
Stalybridge
SK15 2RT
Secretary NameMr Philip Andrew Wright
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 6 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
Appointed14 November 1992(8 years 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 NameStewart Williams
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1996)
RoleEngineer
Correspondence Address43 Oaklands Drive
Dalton
Huddersfield
West Yorkshire
HD5 8PR
Secretary NameStewart Williams
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(9 years, 11 months after company formation)
Appointment Duration9 months (resigned 07 July 1995)
RoleEngineer
Correspondence Address43 Oaklands Drive
Dalton
Huddersfield
West Yorkshire
HD5 8PR
Director NameAlbert Patrick Woolley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1996)
RoleEngineering Manager
Correspondence Address50 Queens Road
Ashton-Under-Lyne
Lancashire
OL6 8EJ
Secretary NameStewart Williams
NationalityBritish
StatusResigned
Appointed02 October 1995(10 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 1996)
RoleEngineer
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
Appointed30 June 1996(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2000)
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
Appointed30 June 1996(11 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
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY
Director NameRichard Brian Whitaker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressBroadacre, Broad Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1LS
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed19 July 1996(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE

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-£98
Current Liabilities£98

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
11 February 2003Application for striking-off (1 page)
10 February 2003New director appointed (2 pages)
21 July 2002Director resigned (1 page)
31 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 September 2001Director resigned (1 page)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 06/04/01; full list of members (7 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Return made up to 06/04/00; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 June 2000New director appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
20 August 1999Full accounts made up to 31 December 1998 (7 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1999Return made up to 06/04/99; no change of members (4 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)
16 June 1998Return made up to 06/04/98; full list of members (6 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
29 August 1997Full accounts made up to 31 January 1997 (7 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned;director resigned (1 page)
6 September 1996Full accounts made up to 31 January 1996 (7 pages)
9 May 1996Return made up to 06/04/96; change of members (6 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995New director appointed (2 pages)
29 August 1995Secretary resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Auditor's resignation (2 pages)
5 June 1995Auditor's resignation (2 pages)
11 April 1995Full accounts made up to 31 October 1994 (7 pages)
27 March 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)