Company NameBrown & Rowan Limited
DirectorsRichard George Brown and Vikki Lee Newton
Company StatusDissolved
Company Number03065157
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 months ago)
Previous NameAlexlink Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRichard George Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed16 June 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressOld School House Church Street
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6BP
Director NameVikki Lee Newton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed16 June 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressZoar Chapel The Terrace
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6LB
Secretary NameRichard George Brown
NationalityAustralian
StatusCurrent
Appointed16 June 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressOld School House Church Street
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6BP
Director NameGerald James Gilday
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1996)
RoleCompany Director
Correspondence AddressZoar Chapel The Terrace
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 October 2002Dissolved (1 page)
8 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
7 June 2002Registered office changed on 07/06/02 from: c/o auther andersen 1 city square leeds west yorkshire LS1 2AL (1 page)
8 January 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Receiver's abstract of receipts and payments (3 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Receiver's abstract of receipts and payments (2 pages)
25 January 2000Statement of affairs (7 pages)
25 January 2000Administrative Receiver's report (8 pages)
10 January 2000Statement of affairs (8 pages)
10 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2000Appointment of a voluntary liquidator (1 page)
1 November 1999Registered office changed on 01/11/99 from: 8B avenue two station lane witney oxon OX8 6FH (1 page)
27 October 1999Appointment of receiver/manager (1 page)
6 July 1999Return made up to 06/06/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 July 1998Return made up to 06/06/98; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 June 1997Return made up to 06/06/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 January 1997Director resigned (1 page)
29 August 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995New director appointed (2 pages)
12 October 1995Accounting reference date notified as 30/06 (1 page)
5 October 1995Registered office changed on 05/10/95 from: the old school house church street shipton under wychwood oxfordshire OX7 6BP (1 page)
5 October 1995Ad 29/09/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
6 July 1995£ nc 1000/100000 16/06/95 (1 page)
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 June 1995Incorporation (38 pages)