BROPHY ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

BROPHY ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01001462

Incorporation date

02/02/1971

Size

Dormant

Contacts

Registered address

Registered address

West Point, Old Trafford, Manchester M16 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1971)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon19/06/2025
Resolutions
dot icon14/10/2021
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon11/01/2017
Final Gazette dissolved following liquidation
dot icon11/10/2016
Return of final meeting in a members' voluntary winding up
dot icon19/09/2016
Liquidators' statement of receipts and payments to 2016-06-25
dot icon01/09/2015
Liquidators' statement of receipts and payments to 2015-06-25
dot icon28/07/2014
Declaration of solvency
dot icon18/07/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 2014-07-18
dot icon15/07/2014
Appointment of a voluntary liquidator
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/09/2011
Appointment of Mr Andrew Michael Eastwood as a director
dot icon09/09/2011
Termination of appointment of Lee Greenbury as a director
dot icon07/04/2011
Termination of appointment of Gary Parker as a director
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon22/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/02/2010
Termination of appointment of David Foster as a director
dot icon18/02/2010
Termination of appointment of Martin Joyce as a director
dot icon18/02/2010
Termination of appointment of John Flood as a director
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Martin John Joyce on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Lee Greenbury on 2010-01-14
dot icon14/01/2010
Director's details changed for David Neil Foster on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr John Joseph Flood on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Paul Birch on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Gary Parker on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/09/2009
Director's change of particulars / lee greenbury / 01/09/2009
dot icon20/05/2009
Director appointed mr paul birch
dot icon19/05/2009
Director appointed mr lee greenbury
dot icon19/05/2009
Appointment terminated director owen mclaughlin
dot icon19/05/2009
Appointment terminated director neil kirkby
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/05/2008
Auditor's resignation
dot icon22/01/2008
Director's particulars changed
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon14/07/2007
Accounts made up to 2006-12-31
dot icon31/05/2007
Particulars of mortgage/charge
dot icon19/02/2007
Director's particulars changed
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon12/10/2006
New director appointed
dot icon12/10/2006
Director resigned
dot icon18/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/06/2006
Director's particulars changed
dot icon07/04/2006
Director resigned
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon02/09/2005
Secretary's particulars changed
dot icon18/04/2005
Director resigned
dot icon30/03/2005
Director resigned
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon18/10/2004
Director's particulars changed
dot icon15/09/2004
Accounts made up to 2003-12-31
dot icon19/08/2004
Director resigned
dot icon08/04/2004
New director appointed
dot icon07/04/2004
Director's particulars changed
dot icon18/03/2004
Director resigned
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon20/02/2004
Secretary resigned
dot icon14/02/2004
Director resigned
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon11/09/2003
Director's particulars changed
dot icon21/05/2003
Return made up to 12/03/03; full list of members
dot icon16/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon04/09/2002
Accounts made up to 2001-12-31
dot icon17/08/2002
Director's particulars changed
dot icon13/08/2002
Director's particulars changed
dot icon06/08/2002
Director's particulars changed
dot icon27/07/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon12/04/2002
Return made up to 12/03/02; change of members
dot icon12/04/2002
Location of register of members address changed
dot icon08/04/2002
Location of register of members
dot icon25/03/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon12/02/2002
Declaration of assistance for shares acquisition
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon09/02/2002
Particulars of mortgage/charge
dot icon07/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Registered office changed on 04/12/01 from: gainsborough house manor farm road reading berkshire RG2 0JN
dot icon04/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon19/11/2001
Director resigned
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon27/10/2001
Declaration of satisfaction of mortgage/charge
dot icon27/10/2001
Declaration of satisfaction of mortgage/charge
dot icon19/10/2001
Memorandum and Articles of Association
dot icon16/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon15/10/2001
Certificate of change of name
dot icon24/09/2001
Miscellaneous
dot icon24/09/2001
Miscellaneous
dot icon24/09/2001
Miscellaneous
dot icon21/09/2001
Certificate of re-registration from Public Limited Company to Private
dot icon21/09/2001
Re-registration of Memorandum and Articles
dot icon21/09/2001
Application for reregistration from PLC to private
dot icon21/09/2001
Resolutions
dot icon21/09/2001
Resolutions
dot icon03/04/2001
Return made up to 12/03/01; full list of members
dot icon22/01/2001
Secretary resigned
dot icon02/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon21/07/2000
Resolutions
dot icon29/06/2000
Return made up to 05/06/00; full list of members
dot icon13/10/1999
Accounts made up to 1999-03-31
dot icon24/08/1999
Director's particulars changed
dot icon02/07/1999
Director's particulars changed
dot icon25/06/1999
Return made up to 05/06/99; full list of members
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Director resigned
dot icon06/11/1998
Auditor's resignation
dot icon09/10/1998
Accounts made up to 1998-03-31
dot icon01/07/1998
Return made up to 05/06/98; full list of members
dot icon02/04/1998
Registered office changed on 02/04/98 from: nugent house (group sec) vastern road reading berkshire RG1 8DB
dot icon30/03/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon20/11/1997
Location of register of members
dot icon15/10/1997
Accounts made up to 1997-03-31
dot icon06/10/1997
Registered office changed on 06/10/97 from: meridian way edmonton london N9 obd
dot icon10/09/1997
Director's particulars changed
dot icon27/08/1997
Secretary resigned
dot icon26/08/1997
New secretary appointed
dot icon18/07/1997
Return made up to 05/06/97; full list of members
dot icon23/06/1997
Resolutions
dot icon01/04/1997
Director's particulars changed
dot icon26/03/1997
New director appointed
dot icon21/03/1997
Secretary resigned;director resigned
dot icon21/03/1997
Director resigned
dot icon21/03/1997
New secretary appointed
dot icon27/10/1996
Accounts made up to 1996-03-31
dot icon02/10/1996
New director appointed
dot icon02/10/1996
Director resigned
dot icon06/08/1996
Return made up to 05/06/96; full list of members
dot icon26/07/1996
Certificate of change of name
dot icon26/07/1996
Resolutions
dot icon08/05/1996
Director's particulars changed
dot icon04/01/1996
Secretary resigned
dot icon04/11/1995
Particulars of mortgage/charge
dot icon25/10/1995
Accounts made up to 1995-03-31
dot icon01/09/1995
Director resigned;new director appointed
dot icon06/07/1995
Return made up to 05/06/95; full list of members
dot icon24/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts made up to 1994-03-31
dot icon05/07/1994
Return made up to 05/06/94; full list of members
dot icon22/06/1994
Director resigned;new director appointed
dot icon17/03/1994
New director appointed
dot icon09/03/1994
New secretary appointed
dot icon09/03/1994
Director resigned
dot icon09/03/1994
Secretary resigned;new director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
Director resigned
dot icon09/03/1994
Director resigned
dot icon02/03/1994
Declaration of satisfaction of mortgage/charge
dot icon14/02/1994
Declaration of satisfaction of mortgage/charge
dot icon21/08/1993
Accounts made up to 1993-03-31
dot icon26/07/1993
Return made up to 17/07/93; full list of members
dot icon06/07/1993
Return made up to 30/06/93; no change of members
dot icon21/06/1993
Ad 31/03/93--------- £ si 1050000@1=1050000 £ ic 1050000/2100000
dot icon21/06/1993
Resolutions
dot icon21/06/1993
£ nc 1050000/2100000 31/03/93
dot icon02/04/1993
Director resigned
dot icon31/03/1993
Director resigned
dot icon18/02/1993
New director appointed
dot icon20/08/1992
Accounts made up to 1992-03-31
dot icon14/08/1992
Return made up to 17/07/92; full list of members
dot icon30/03/1992
Ad 02/03/92--------- £ si 1000000@1=1000000 £ ic 50000/1050000
dot icon30/03/1992
Resolutions
dot icon30/03/1992
Resolutions
dot icon30/03/1992
£ nc 50000/1050000 02/03/92
dot icon08/11/1991
Secretary resigned;new secretary appointed
dot icon22/10/1991
Accounts made up to 1991-03-31
dot icon15/08/1991
Particulars of mortgage/charge
dot icon08/08/1991
Secretary's particulars changed
dot icon08/08/1991
Director resigned
dot icon08/08/1991
Return made up to 17/07/91; full list of members
dot icon09/05/1991
New director appointed
dot icon08/04/1991
Auditor's resignation
dot icon03/04/1991
Director resigned
dot icon03/04/1991
Registered office changed on 03/04/91 from: sackville house 40 picadilly london W1V 9PA
dot icon03/04/1991
Director resigned
dot icon03/04/1991
New secretary appointed
dot icon03/04/1991
New secretary appointed
dot icon04/03/1991
Accounts made up to 1990-03-31
dot icon15/02/1991
Secretary resigned;new secretary appointed
dot icon08/02/1991
Return made up to 17/07/90; no change of members
dot icon24/12/1990
New director appointed
dot icon31/08/1989
Return made up to 17/07/89; full list of members
dot icon15/08/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon15/08/1989
Accounts made up to 1989-03-31
dot icon15/08/1989
Resolutions
dot icon15/08/1989
Resolutions
dot icon10/08/1989
Declaration on reregistration from private to PLC
dot icon10/08/1989
Balance Sheet
dot icon10/08/1989
Auditor's statement
dot icon10/08/1989
Auditor's report
dot icon10/08/1989
Re-registration of Memorandum and Articles
dot icon10/08/1989
Application for reregistration from private to PLC
dot icon10/08/1989
Return made up to 17/08/88; full list of members
dot icon06/07/1989
Wd 04/07/89 ad 07/03/89--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon06/07/1989
Nc inc already adjusted
dot icon06/07/1989
Resolutions
dot icon04/07/1989
New secretary appointed;new director appointed
dot icon04/07/1989
Registered office changed on 04/07/89 from: 66 phoenix road london
dot icon19/04/1989
Accounts made up to 1988-03-31
dot icon07/10/1987
Registered office changed on 07/10/87 from: 50 woodland drive, st.albans, herts
dot icon29/09/1987
Return made up to 17/08/87; full list of members
dot icon04/09/1987
Accounts made up to 1987-03-31
dot icon05/06/1987
Director resigned
dot icon12/12/1986
Secretary resigned;new secretary appointed
dot icon23/07/1986
Accounts made up to 1986-03-31
dot icon23/07/1986
Return made up to 10/07/86; full list of members
dot icon29/05/1986
New director appointed
dot icon02/02/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROPHY ENTERPRISE LIMITED

BROPHY ENTERPRISE LIMITED is an(a) Dissolved company incorporated on 02/02/1971 with the registered office located at West Point, Old Trafford, Manchester M16 9HU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROPHY ENTERPRISE LIMITED?

toggle

BROPHY ENTERPRISE LIMITED is currently Dissolved. It was registered on 02/02/1971 and dissolved on 16/09/2025.

Where is BROPHY ENTERPRISE LIMITED located?

toggle

BROPHY ENTERPRISE LIMITED is registered at West Point, Old Trafford, Manchester M16 9HU.

What does BROPHY ENTERPRISE LIMITED do?

toggle

BROPHY ENTERPRISE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROPHY ENTERPRISE LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.