Company NameBrealey Machinery Limited
Company StatusDissolved
Company Number02412549
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr John Bernard Leach
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(2 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan Cottage High Street
Everton
Doncaster
South Yorkshire
DN10 5AU
Director NameMrs Mandy Jayne Leach
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(2 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Cottage High Street
Everton
Doncaster
South Yorkshire
DN10 5AU
Secretary NameMrs Mandy Jayne Leach
NationalityBritish
StatusClosed
Appointed30 June 1992(2 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Cottage High Street
Everton
Doncaster
South Yorkshire
DN10 5AU
Secretary NameMr George Donald Pescud
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address20 Oakhill Road
Dronfield
Sheffield
South Yorkshire
S18 6EJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£52,490
Current Liabilities£156,017

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
2 April 2004Order of court - dissolution void (2 pages)
14 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
3 March 1997Liquidators statement of receipts and payments (5 pages)
22 August 1996Liquidators statement of receipts and payments (5 pages)
1 March 1996Liquidators statement of receipts and payments (6 pages)