Company NameStephen K. Brown (Balby) Limited
Company StatusDissolved
Company Number01315422
CategoryPrivate Limited Company
Incorporation Date30 May 1977(46 years, 11 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(23 years after company formation)
Appointment Duration10 years, 2 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(23 years after company formation)
Appointment Duration10 years, 2 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMrs Elizabeth Anne Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(14 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 2000)
RoleSecretary
Correspondence Address30 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6ND
Director NameMr Stephen Kelly Brown
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(14 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 2000)
RolePharmaceutical Chemist
Correspondence Address30 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6ND
Secretary NameMrs Elizabeth Anne Brown
NationalityBritish
StatusResigned
Appointed04 January 1992(14 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address30 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6ND
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2002)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed20 June 2000(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2002)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(25 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
(5 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
(5 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
(5 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 04/01/07; full list of members (2 pages)
18 January 2007Return made up to 04/01/07; full list of members (2 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
5 January 2006Return made up to 04/01/06; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
8 February 2005Return made up to 04/01/05; full list of members (3 pages)
8 February 2005Return made up to 04/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Return made up to 04/01/04; full list of members (7 pages)
8 January 2004Return made up to 04/01/04; full list of members (7 pages)
25 September 2003Accounts made up to 31 January 2003 (4 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
24 January 2003Return made up to 04/01/03; full list of members (7 pages)
24 January 2003Return made up to 04/01/03; full list of members (7 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: l rowland & co (retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page)
12 September 2002Registered office changed on 12/09/02 from: l rowland & co (retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page)
12 June 2002Accounting reference date shortened from 20/06/02 to 31/01/02 (1 page)
12 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 June 2002Accounting reference date shortened from 20/06/02 to 31/01/02 (1 page)
5 June 2002Total exemption full accounts made up to 20 June 2001 (5 pages)
5 June 2002Total exemption full accounts made up to 20 June 2001 (5 pages)
29 January 2002Return made up to 04/01/02; full list of members (7 pages)
29 January 2002Return made up to 04/01/02; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 20 June 2000 (6 pages)
2 August 2001Accounts for a small company made up to 20 June 2000 (6 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
10 January 2001Return made up to 04/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2001Return made up to 04/01/01; full list of members (8 pages)
5 July 2000New secretary appointed;new director appointed (10 pages)
5 July 2000New director appointed (7 pages)
5 July 2000New secretary appointed;new director appointed (10 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (16 pages)
5 July 2000New director appointed (7 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000New director appointed (16 pages)
30 June 2000Accounting reference date extended from 31/03/00 to 20/06/00 (1 page)
30 June 2000Accounting reference date extended from 31/03/00 to 20/06/00 (1 page)
29 June 2000Registered office changed on 29/06/00 from: 6 high road balby nr doncaster south yorkshire DN4 0PL (1 page)
29 June 2000Registered office changed on 29/06/00 from: 6 high road balby nr doncaster south yorkshire DN4 0PL (1 page)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Return made up to 04/01/00; full list of members (6 pages)
15 March 2000Return made up to 04/01/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Return made up to 04/01/99; no change of members (4 pages)
28 January 1999Return made up to 04/01/99; no change of members (4 pages)
1 May 1998Full accounts made up to 31 March 1997 (17 pages)
1 May 1998Full accounts made up to 31 March 1997 (17 pages)
22 January 1998Return made up to 04/01/98; full list of members (6 pages)
22 January 1998Return made up to 04/01/98; full list of members (6 pages)
22 January 1997Return made up to 04/01/97; no change of members (4 pages)
22 January 1997Return made up to 04/01/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (25 pages)
1 February 1996Full accounts made up to 31 March 1995 (25 pages)
17 January 1996Return made up to 04/01/96; no change of members (4 pages)
17 January 1996Return made up to 04/01/96; no change of members (4 pages)