Company NameA.Brown & Sons(Otley)Limited
Company StatusDissolved
Company Number00248988
CategoryPrivate Limited Company
Incorporation Date25 June 1930(93 years, 10 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMrs Margaret Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(60 years, 9 months after company formation)
Appointment Duration23 years, 8 months (closed 04 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Mowbray Road
Northallerton
North Yorkshire
DL6 1QU
Secretary NameMrs Margaret Brown
NationalityBritish
StatusClosed
Appointed18 August 1995(65 years, 2 months after company formation)
Appointment Duration19 years, 2 months (closed 04 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Mowbray Road
Northallerton
North Yorkshire
DL6 1QU
Director NameMr Derek James Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(65 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 04 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Mowbray Road
Northallerton
North Yorkshire
DL6 1QU
Director NameMr Derek Arthur Brown
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(60 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 August 1995)
RoleManaging Director
Correspondence Address23 Mill Croft Pool In Wharfedale
Otley
West Yorks
LS21 1LT
Secretary NameMr Derek Arthur Brown
NationalityBritish
StatusResigned
Appointed12 March 1991(60 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address23 Mill Croft Pool In Wharfedale
Otley
West Yorks
LS21 1LT
Director NameMartyn Ashby Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(65 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 November 2011)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House Colne Road
Somersham
Huntingdon
Cambridgeshire
PE28 3DQ

Location

Registered Address42 Mowbray Road
Northallerton
North Yorkshire
DL6 1QU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Shareholders

2.4k at £1Mrs Margaret Brown
71.71%
Ordinary
934 at £1Mr Derek James Brown
28.29%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (6 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,302
(5 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2012Termination of appointment of Martyn Brown as a director (1 page)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Mr Derek James Brown on 19 March 2010 (2 pages)
20 March 2010Director's details changed for Martyn Ashby Brown on 19 March 2010 (2 pages)
20 March 2010Director's details changed for Mrs Margaret Brown on 19 March 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
23 March 2009Return made up to 19/03/09; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
1 July 2008Director and secretary's change of particulars / margaret brown / 01/07/2008 (2 pages)
1 July 2008Director's change of particulars / derek brown / 01/07/2008 (2 pages)
1 July 2008Director and secretary's change of particulars / margaret brown / 01/07/2008 (1 page)
1 July 2008Registered office changed on 01/07/2008 from 17 south vale northallerton north yorkshire DL6 1DQ (1 page)
20 March 2008Return made up to 19/03/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
26 March 2007Return made up to 19/03/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2006Return made up to 19/03/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 March 2005Return made up to 19/03/05; full list of members (3 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Total exemption small company accounts made up to 30 June 2002 (10 pages)
25 April 2002Return made up to 19/03/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
9 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 January 2001Director's particulars changed (1 page)
19 September 2000Registered office changed on 19/09/00 from: 38 st john's close northallerton north yorkshire DL7 8XQ (1 page)
24 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 March 1999Return made up to 19/03/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
11 April 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
12 April 1996New director appointed (2 pages)
10 April 1996Return made up to 19/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1996Registered office changed on 23/01/96 from: 23 millcroft pool in wharfedale otley LS21 1LT (1 page)
22 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
14 September 1995Secretary resigned;director resigned (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995New director appointed (2 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
11 April 1995Return made up to 19/03/95; no change of members (4 pages)