Company NameBrowne-Ross Limited
Company StatusDissolved
Company Number04285368
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameGillian Elizabeth Last
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood
19 Greenslade Road
Liverpool
L25 4RP
Secretary NameMr Eugene Arthur Last
NationalityBritish
StatusClosed
Appointed18 June 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood
19 Greendale Road
Liverpool
L25 4RP
Director NameMr Eugene Arthur Last
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood
19 Greendale Road
Liverpool
L25 4RP
Secretary NameGillian Elizabeth Last
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood
19 Greenslade Road
Liverpool
L25 4RP
Director NameMaurice Connor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(7 months after company formation)
Appointment Duration2 months (resigned 13 June 2002)
RoleCompany Director
Correspondence Address51 Kingswood Drive
Crosby
Liverpool
Merseyside
L23 3DF
Director NameMrs Jacqueline Margaret Edwards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(7 months after company formation)
Appointment Duration2 months (resigned 13 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemead New Mill Stile
Church Road Woolton
Liverpool
Merseyside
L25 6DA
Director NameKeith Raymond Edwards
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(7 months after company formation)
Appointment Duration2 months (resigned 13 June 2002)
RoleCompany Director
Correspondence AddressRossmead New Mill Stile
Church Road Woolton
Liverpool
Merseyside
L25 6DA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMoors Andrew McClusky & Co.
Halton View Villas
3-5 Wilson Patten Street
Warrington, Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Application for striking-off (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 October 2007Return made up to 11/09/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 19 greendale road woolton liverpool L25 4RP (1 page)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 November 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 September 2005Return made up to 11/09/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(8 pages)
12 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
17 September 2004Return made up to 11/09/04; full list of members (8 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Return made up to 11/09/03; full list of members (8 pages)
12 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 June 2003New secretary appointed (2 pages)
18 May 2003Director resigned (1 page)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
10 March 2003Return made up to 11/09/02; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
20 May 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 16 churchill way cardiff CF10 2DX (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New secretary appointed;new director appointed (2 pages)
28 September 2001Secretary resigned (1 page)