Company NameBrowns Ironmongers Limited
DirectorJohn David William Sunderland
Company StatusDissolved
Company Number02219819
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John David William Sunderland
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressBrunswick House
Broom Lane
Rotherham
South Yorkshire
S60 3EL
Secretary NameMiss Jenny Sundeland
NationalityBritish
StatusCurrent
Appointed17 October 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressBrunswick House
Broom Lane
Rotherham
South Yorkshire
S60 3EL
Director NameMr Terrance Michael Hyett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address127 Moorgate Road
Rotherham
South Yorkshire
S60 2TZ

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 October 2000Return of final meeting of creditors (1 page)
22 May 2000Registered office changed on 22/05/00 from: fourth floor the fountain precin 1 balm green sheffield S1 3AF (1 page)
4 March 1998Appointment of a liquidator (1 page)
4 March 1998Registered office changed on 04/03/98 from: glasshouse street rotherham S60 1LD (1 page)
14 January 1998Order of court to wind up (1 page)
2 October 1997Return made up to 31/08/97; full list of members (6 pages)
28 November 1996Full accounts made up to 31 January 1996 (11 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (12 pages)
14 September 1995Return made up to 31/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 March 1995Return made up to 31/08/94; full list of members (8 pages)