C.G.A.BROWN LIMITED
STOCKPORT G & C GENERAL GOODS LIMITED


Company number 04831564
Status Liquidation
Incorporation Date 14 July 2003
Company Type Private Limited Company
Address CROWN HOUSE, 217 GIGHER HILL GATE, STOCKPORT, CHESHIRE, SK1 2RB
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 5 May 2016; Liquidators' statement of receipts and payments to 5 May 2015; Liquidators' statement of receipts and payments to 5 May 2014. The most likely internet sites of C.G.A.BROWN LIMITED are www.cgabrown.co.uk, and www.c-g-a-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. C G A Brown Limited is a Private Limited Company. The company registration number is 04831564. C G A Brown Limited has been working since 14 July 2003. The present status of the company is Liquidation. The registered address of C G A Brown Limited is Crown House 217 Gigher Hill Gate Stockport Cheshire Sk1 2rb. . LOWE, Amanda Jane is a Secretary of the company. BROWN, Christopher Gerald Ashworth is a Director of the company. Nominee Secretary OLSBERG, Bernard has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
LOWE, Amanda Jane
Appointed Date: 14 October 2003

Director
BROWN, Christopher Gerald Ashworth
Appointed Date: 14 October 2003
59 years old

Resigned Directors

Nominee Secretary
OLSBERG, Bernard
Resigned: 14 October 2003
Appointed Date: 14 July 2003

Nominee Director
OLSBERG, Rachel Hannah
Resigned: 14 October 2003
Appointed Date: 14 July 2003
77 years old

C.G.A.BROWN LIMITED Events

30 Jun 2016
Liquidators' statement of receipts and payments to 5 May 2016
01 Jun 2015
Liquidators' statement of receipts and payments to 5 May 2015
15 Jul 2014
Liquidators' statement of receipts and payments to 5 May 2014
08 Jul 2013
Liquidators' statement of receipts and payments to 5 May 2013
11 May 2012
Liquidators' statement of receipts and payments to 5 May 2012
...
... and 26 more events
28 Oct 2003
Secretary resigned
28 Oct 2003
New secretary appointed
28 Oct 2003
New director appointed
15 Sep 2003
Company name changed g & c general goods LIMITED\certificate issued on 15/09/03
14 Jul 2003
Incorporation

C.G.A.BROWN LIMITED Charges

17 January 2006
Debenture
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2004
Legal charge
Delivered: 26 February 2004
Status: Satisfied on 13 October 2007
Persons entitled: National Westminster Bank PLC
Description: 84 the summit littleborough rochdale. By way of fixed…