Company NameBrown & Winsor Ltd
DirectorJean Ross
Company StatusDissolved
Company Number03920791
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameRoland Patrick Connelly
NationalityBritish
StatusCurrent
Appointed22 June 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressThe Cottage
Hollins Stable, East Rounton
Northallerton
North Yorkshire
DL6 2LG
Director NameJean Ross
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(2 years, 1 month after company formation)
Appointment Duration22 years
RoleAccounts Manager
Correspondence Address20 Apperley Avenue
Kenton Bar
Newcastle Upon Tyne
NE3 3YB
Director NamePauline Pirrie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2001)
RoleBook Keeper
Correspondence Address9 Gifford Street
Middlesbrough
Cleveland
TS5 6BP
Secretary NameStuart Damom Pirrie
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2001)
RoleAccountant
Correspondence Address9 Gifford Street
Middlesbrough
Cleveland
TS5 6BP
Director NameYasmin Higgins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 April 2002)
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence Address4 Bromley Hill Close
Nunthorpe
Cleveland
TS7 0LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£77,040
Cash£20,302
Current Liabilities£121,199

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 February 2007Dissolved (1 page)
9 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
4 May 2005Appointment of a voluntary liquidator (2 pages)
4 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2005Statement of affairs (7 pages)
20 April 2005Registered office changed on 20/04/05 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 February 2004Return made up to 07/02/04; full list of members (6 pages)
24 February 2003Return made up to 07/02/03; full list of members (6 pages)
18 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
26 February 2002Return made up to 07/02/02; full list of members (6 pages)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
21 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
9 February 2001Return made up to 07/02/01; full list of members (6 pages)
7 April 2000Registered office changed on 07/04/00 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
7 April 2000Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)