Company NameFrancis Brown N.E.F. Limited
Company StatusDissolved
Company Number04648907
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David George Brown
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelsay The Bungalow
Long Newton Grange Farm
Stockton-On-Tees
Cleveland
TS21 1BN
Director NameMr David McNeil
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ladywell Court
Melsonby
Richmond
North Yorkshire
DL10 5QN
Director NameMr James George Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarberry Pasture Farm Long Newton
Stockton-On-Tees
Cleveland
TS21 1BN
Director NameMr Simon Francis Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor House Farm
Bishopton Crossing Stillington
Stockton-On-Tees
Cleveland
TS21 1NJ
Secretary NameMr Simon Francis Brown
NationalityBritish
StatusClosed
Appointed06 February 2003(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month (closed 10 March 2020)
RoleCompany Director
Correspondence AddressMoor House Farm
Bishopton Crossing Stillington
Stockton-On-Tees
Cleveland
TS21 1NJ
Secretary NameNicholas Joseph Varley Poole
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 South Terrace
Darlington
County Durham
DL1 5JA

Contact

Websitefrancisbrown.co.uk

Location

Registered AddressC/O Francis Brown Ltd
Church Road
Stockton On Tees
Cleveland
TS18 2HL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

343 at £1David Mcneil
34.33%
Ordinary
328 at £1Karen Brown
32.83%
Ordinary
328 at £1Rebecca Jane Alice Brown
32.83%
Ordinary

Financials

Year2014
Net Worth£999
Cash£999

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2019Application to strike the company off the register (3 pages)
29 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 999
(8 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 999
(8 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 999
(7 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 999
(7 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 999
(7 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 999
(7 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
31 January 2013Director's details changed for Mr David George Brown on 26 January 2013 (2 pages)
31 January 2013Director's details changed for Mr David George Brown on 26 January 2013 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Secretary's details changed for Simon Francis Brown on 1 October 2009 (2 pages)
12 February 2010Director's details changed for David Mcneil on 1 October 2009 (2 pages)
12 February 2010Director's details changed for David Mcneil on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Simon Francis Brown on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
12 February 2010Secretary's details changed for Simon Francis Brown on 1 October 2009 (2 pages)
12 February 2010Director's details changed for David Mcneil on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Simon Francis Brown on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Simon Francis Brown on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Simon Francis Brown on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Return made up to 27/01/09; full list of members (4 pages)
13 February 2009Director's change of particulars / james brown / 01/10/2008 (1 page)
13 February 2009Director's change of particulars / james brown / 01/10/2008 (1 page)
13 February 2009Return made up to 27/01/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 27/01/07; full list of members (3 pages)
15 March 2007Return made up to 27/01/07; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 27/01/06; full list of members (3 pages)
29 March 2006Return made up to 27/01/06; full list of members (3 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
2 February 2005Return made up to 27/01/05; full list of members (8 pages)
2 February 2005Return made up to 27/01/05; full list of members (8 pages)
25 January 2005Amended accounts made up to 31 March 2004 (6 pages)
25 January 2005Amended accounts made up to 31 March 2004 (6 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
9 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 February 2003Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
27 January 2003Incorporation (26 pages)
27 January 2003Incorporation (26 pages)