Company NameBrittain Bros (Rotherham) Limited
DirectorsJohn Edward Upton and Ian William Steven
Company StatusDissolved
Company Number00347280
CategoryPrivate Limited Company
Incorporation Date14 December 1938(85 years, 4 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 John Edward Upton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(52 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressNab End Farm
Glaisdale
Whitby
North Yorkshire
YO21 2QA
Director NameIan William Steven
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(56 years, 4 months after company formation)
Appointment Duration29 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Secretary NameIan William Steven
NationalityBritish
StatusCurrent
Appointed01 June 1995(56 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameMr John Anthony Armitage
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(52 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleSecretary
Correspondence AddressLeven Cottage 91 High Street
Great Ayton
Middlesbrough
Cleveland
TS9 6NF
Director NameMr Michael Andrew Brittain
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(52 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleCompany Director
Correspondence Address1 Herringthorpe Avenue
Herringthorpe
Rotherham
South Yorkshire
S65 3AA
Secretary NameMr John Anthony Armitage
NationalityBritish
StatusResigned
Appointed04 July 1991(52 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressLeven Cottage 91 High Street
Great Ayton
Middlesbrough
Cleveland
TS9 6NF
Director NameJeffrey Norman Gould
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(54 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address18a Belsize Park Gardens
London
NW3 4LH
Secretary NameDavid George Harding
NationalityBritish
StatusResigned
Appointed01 June 1994(55 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 1995)
RoleCompany Director
Correspondence Address10 Cokeham Gardens
Sompting
Lancing
West Sussex
BN15 9TB

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 February 1998Dissolved (1 page)
10 November 1997Liquidators statement of receipts and payments (5 pages)
10 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
13 September 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Registered office changed on 20/09/95 from: 84 grosvenor street london W1X 9DF (1 page)
20 September 1995Registered office changed on 20/09/95 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page)
6 September 1995Appointment of a voluntary liquidator (2 pages)
6 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 August 1995Return made up to 04/07/95; no change of members (4 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)