Company NameAitchison & Brough Limited
Company StatusDissolved
Company Number01453643
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Director NameGordon Stuart Aitchison
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(11 years, 9 months after company formation)
Appointment Duration17 years (closed 13 August 2008)
RoleCompany Director
Correspondence AddressGleneagles House
Northop Country Park, Northop
Mold
Clwyd
CH7 6WD
Wales
Director NameMaureen Mary Aitchison
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(11 years, 9 months after company formation)
Appointment Duration17 years (closed 13 August 2008)
RoleCompany Director
Correspondence AddressGleneagles House
Northop Country Park
Northop
Chester
CH7 6WD
Wales
Director NameRobert Brough
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(11 years, 9 months after company formation)
Appointment Duration17 years (closed 13 August 2008)
RoleCompany Director
Correspondence Address22 Shepperton Close
Appleton
Warrington
Cheshire
WA4 5JZ
Secretary NameMaureen Mary Aitchison
NationalityBritish
StatusClosed
Appointed26 July 1991(11 years, 9 months after company formation)
Appointment Duration17 years (closed 13 August 2008)
RoleCompany Director
Correspondence AddressGleneagles House
Northop Country Park
Northop
Chester
CH7 6WD
Wales

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£48,179
Cash£33,059
Current Liabilities£2,000

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
6 February 2008Application for striking-off (1 page)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 October 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
31 July 2007Return made up to 07/07/07; full list of members (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 16-17 goddard road astmoor industrial estat runcorn cheshire WA7 1QF (1 page)
14 July 2006Return made up to 07/07/06; full list of members (7 pages)
27 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 July 2005Return made up to 07/07/05; full list of members (7 pages)
4 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 July 2004Return made up to 26/07/04; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 July 2003Return made up to 26/07/03; full list of members (7 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 September 2002Return made up to 26/07/02; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 July 2001Return made up to 26/07/01; full list of members (7 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 July 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 1999Registered office changed on 08/11/99 from: 16/17 goddard road astmoor industrial estate runcorn cheshire WA7 1QF (1 page)
20 October 1999Registered office changed on 20/10/99 from: sovereign house queen street manchester M2 5HR (2 pages)
13 August 1999Auditor's resignation (1 page)
3 August 1999Return made up to 26/07/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 August 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 August 1997Return made up to 26/07/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 August 1996Return made up to 26/07/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 May 1996Secretary's particulars changed;director's particulars changed (1 page)
19 May 1996Director's particulars changed (1 page)
8 August 1995Return made up to 26/07/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 July 1986Return made up to 21/07/86; full list of members (4 pages)
9 July 1982Annual return made up to 13/05/82 (4 pages)
11 February 1982Annual return made up to 29/04/81 (4 pages)
3 September 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)