Company NameRichard Brown Motor Engineers Limited
DirectorsMichael Barrett and Richard Brown
Company StatusDissolved
Company Number03576968
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Barrett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleFinancial Consultant
Correspondence AddressWillow Cottage 16 Kelfield Road
Riccall
York
YO19 6PG
Director NameRichard Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Hightown Road
Cleckheaton
West Yorkshire
BD19 5JB
Secretary NameYvonne Anne Berry
NationalityBritish
StatusCurrent
Appointed01 June 2001(2 years, 12 months after company formation)
Appointment Duration22 years, 11 months
RoleTypist-Receptionist
Correspondence Address82 Hightown Road
Cleckheaton
West Yorkshire
BD19 5JP
Secretary NameMiss Antonia Mary Catherine Browne
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR
Secretary NameYvonne Anne Berry
NationalityBritish
StatusResigned
Appointed20 July 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address82 Hightown Road
Cleckheaton
West Yorkshire
BD19 5JP
Director NameGordons Cranswick Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£35,167
Cash£761
Current Liabilities£22,284

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 July 2003Dissolved (1 page)
28 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2002Statement of affairs (7 pages)
24 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2002Appointment of a voluntary liquidator (1 page)
15 October 2002Registered office changed on 15/10/02 from: bryer street eightlands dewsbury west yorkshire WF13 2NU (1 page)
2 October 2002Return made up to 05/06/02; full list of members (8 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
15 April 2002Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2002Director's particulars changed (1 page)
3 April 2002New secretary appointed (2 pages)
22 December 2000Secretary resigned;director resigned (1 page)
10 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 September 1999Return made up to 05/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Ad 20/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1998Incorporation (21 pages)