Company NameThomas Brown (Stockport) Limited
DirectorValerie Ann Hargreaves Smith
Company StatusDissolved
Company Number03688012
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Previous NameParkway Systems Limited

Business Activity

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

Directors

Secretary NameMr David Thomas Hullah
NationalityBritish
StatusCurrent
Appointed14 January 1999(3 weeks, 1 day after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Nidd Approach
Wetherby
West Yorkshire
LS22 7UJ
Director NameValerie Ann Hargreaves Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleFabric Presentation Specialist
Correspondence AddressThe Willows
4 Fulneck Close
Fixby Huddersfield
West Yorkshire
HD2 2LJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameHoward Arthur Ashton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2000)
RolePattern Book Specialist
Correspondence Address29 Roundthorn Road
Manchester
M23 1FL

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£55,634
Cash£173
Current Liabilities£185,596

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 January 2003Dissolved (1 page)
10 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
11 April 2001Registered office changed on 11/04/01 from: kroll buchler phillips 1 city square leeds LS1 2ES (1 page)
29 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Statement of affairs (5 pages)
29 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2001Registered office changed on 14/03/01 from: stanbank street stockport cheshire SK4 1PY (1 page)
15 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
6 February 2000Ad 20/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 February 2000Return made up to 23/12/99; full list of members (6 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Registered office changed on 18/02/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
25 January 1999Company name changed parkway systems LIMITED\certificate issued on 26/01/99 (3 pages)
23 December 1998Incorporation (12 pages)