BROWNS OF BARUGH GREEN LIMITED
INTAKE LANE

Hellopages » West Yorkshire » Wakefield » WF5 0RG
Company number 00905492
Status Liquidation
Incorporation Date 8 May 1967
Company Type Private Limited Company
Address BOOTH AND CO, COOPERS HOUSE, INTAKE LANE, OSSETT, WF5 0RG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 11 February 2017; Liquidators' statement of receipts and payments to 11 February 2016; Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015. The most likely internet sites of BROWNS OF BARUGH GREEN LIMITED are www.brownsofbarughgreen.co.uk, and www.browns-of-barugh-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. Browns of Barugh Green Limited is a Private Limited Company. The company registration number is 00905492. Browns of Barugh Green Limited has been working since 08 May 1967. The present status of the company is Liquidation. The registered address of Browns of Barugh Green Limited is Booth and Co Coopers House Intake Lane Ossett Wf5 0rg. . BROWN, Valerie Ann is a Secretary of the company. BROWN, David Hylton is a Director of the company. BROWN, George is a Director of the company. BROWN, Richard is a Director of the company. Secretary BROWN, Christine has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BROWN, Valerie Ann
Appointed Date: 05 February 2009

Director
BROWN, David Hylton
Appointed Date: 31 March 1996
60 years old

Director
BROWN, George

77 years old

Director
BROWN, Richard

84 years old

Resigned Directors

Secretary
BROWN, Christine
Resigned: 05 February 2009

BROWNS OF BARUGH GREEN LIMITED Events

12 May 2017
Liquidators' statement of receipts and payments to 11 February 2017
23 Sep 2016
Liquidators' statement of receipts and payments to 11 February 2016
02 Apr 2015
Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015
26 Feb 2015
Declaration of solvency
26 Feb 2015
Appointment of a voluntary liquidator
...
... and 62 more events
19 Feb 1988
Return made up to 10/12/87; full list of members

19 Feb 1988
Return made up to 10/12/86; full list of members

19 Feb 1988
Return made up to 10/12/86; full list of members

22 Oct 1987
Full accounts made up to 31 March 1987

26 Jan 1987
Full accounts made up to 31 March 1986