Company NameBrowns Of Calderdale Limited
Company StatusDissolved
Company Number02926024
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAlan Antony Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(same day as company formation)
RoleFurniture Retailer
Correspondence Address40 Cambourne Way
Monk Bretton
Barnsley
South Yorkshire
S71 2HR
Director NameRaymond Poxon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(same day as company formation)
RoleBusiness Consultant
Correspondence AddressLadywell Farm
Castle Lane Ripponden
Halifax
HX6 4JZ
Director NameMary Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1994(5 months after company formation)
Appointment Duration29 years, 6 months
RoleFurniture Retailer
Correspondence Address33 Harborough Hills Road
Barnsley
South Yorkshire
S71 1BB
Director NameJohn Nigel Walker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleSales Executive
Correspondence Address26 Heath Park Avenue
Skircoat
Halifax
West Yorkshire
HX1 2PP
Director NameMichael Alan Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleFurniture Retailer
Correspondence Address62 Bar Lane
Staincross
Barnsley
South Yorkshire
S75 6DF
Secretary NameMichael Alan Brown
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleFurniture Retailer
Correspondence Address62 Bar Lane
Staincross
Barnsley
South Yorkshire
S75 6DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 July

Filing History

10 February 1998Dissolved (1 page)
10 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
10 January 1996Appointment of a voluntary liquidator (1 page)
10 January 1996Notice of Constitution of Liquidation Committee (2 pages)
10 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 1995Registered office changed on 28/12/95 from: 27 horton st halifax west yorkshire (1 page)
31 October 1995Secretary resigned;director resigned;new director appointed (2 pages)
23 May 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)