Company NameBrowne - Dryvit (Panels) Limited
DirectorsWilliam Anthony Browne and Kathleen Mary Browne
Company StatusDissolved
Company Number02286808
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Kathleen Mary Browne
NationalityBritish
StatusCurrent
Appointed01 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressLittlegarth Old Durham Road
Thorpe Thewles
Stockton On Tees
Cleveland
Director NameMr William Anthony Browne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressLittlegarth
Old Durham Road
Stockton On Tees
Cleveland
TS21 3JN
Director NameMrs Kathleen Mary Browne
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(8 years, 8 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressDorothea House
Overbeck Farm Whitton
Stockton On Tees
Cleveland
TS21 1LQ
Director NamePaul Hill
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressOne Energyway
PO Box 1014
West Warwick
Rhode Island
United States
Director NameFrank Morsilli
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressOne Energy Way
West Warwick
Rhode Island
Foreign
Director NameWhitney Norman Sadler
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressApplegarth Manor
Welbury
Northallerton
North Yorkshire
Secretary NameJohn Robert Noble
NationalityBritish
StatusResigned
Appointed25 January 1992(3 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 December 1991)
RoleCompany Director
Correspondence Address54 Coulby Manor Farm
Coulby Newham
Middlesbrough
Cleveland
TS8 0RY

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 November 1999Dissolved (1 page)
4 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
11 May 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
12 May 1997Declaration of solvency (3 pages)
12 May 1997Appointment of a voluntary liquidator (1 page)
12 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 1997Registered office changed on 01/05/97 from: gillander house leeholme road billingham cleveland TS23 3TA (1 page)
24 April 1997New director appointed (2 pages)
25 September 1996Return made up to 30/06/96; no change of members (4 pages)
10 April 1996Full accounts made up to 30 June 1995 (12 pages)
26 July 1995Return made up to 30/06/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1995Full accounts made up to 30 June 1994 (12 pages)