BROOK & CO. (WHOLESALE GROCERS) LIMITED

Register to unlock more data on OkredoRegister

BROOK & CO. (WHOLESALE GROCERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00511529

Incorporation date

19/09/1952

Size

Dormant

Contacts

Registered address

Registered address

Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon06/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2011
First Gazette notice for voluntary strike-off
dot icon11/05/2011
Application to strike the company off the register
dot icon28/04/2011
Statement by Directors
dot icon28/04/2011
Statement of capital on 2011-04-28
dot icon28/04/2011
Solvency Statement dated 11/04/11
dot icon28/04/2011
Resolutions
dot icon24/11/2010
Termination of appointment of Charles Wilson as a director
dot icon24/11/2010
Appointment of Laura Taylor as a director
dot icon24/11/2010
Appointment of Laura Taylor as a secretary
dot icon24/11/2010
Termination of appointment of Jonathan Prentis as a director
dot icon24/11/2010
Termination of appointment of Mark Chilton as a secretary
dot icon30/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon06/08/2009
Accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 11/05/09; full list of members
dot icon15/07/2008
Accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 11/05/08; full list of members
dot icon20/05/2008
Director's Change of Particulars / jonathan prentis / 20/05/2008 / Occupation was: company secretary, now: finance director
dot icon02/01/2008
Full accounts made up to 2007-03-31
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon05/07/2007
Return made up to 11/05/07; full list of members
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 11/05/06; full list of members
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
Secretary resigned
dot icon30/11/2005
Accounts made up to 2005-03-31
dot icon09/07/2005
Registered office changed on 09/07/05 from: second avenue deeside industrial park deeside flintshire CH5 2NW
dot icon25/06/2005
Director resigned
dot icon25/06/2005
New director appointed
dot icon09/06/2005
Return made up to 11/05/05; full list of members
dot icon21/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
New secretary appointed
dot icon12/08/2004
Accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 11/05/04; full list of members
dot icon19/08/2003
Accounts made up to 2003-03-28
dot icon29/05/2003
Return made up to 11/05/03; full list of members
dot icon11/11/2002
Accounts made up to 2002-03-29
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Secretary resigned
dot icon21/05/2002
Return made up to 11/05/02; full list of members
dot icon06/02/2002
Director resigned
dot icon02/02/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon10/09/2001
Accounts made up to 2001-03-31
dot icon25/07/2001
New director appointed
dot icon12/06/2001
Return made up to 11/05/01; full list of members
dot icon06/11/2000
Accounts made up to 2000-03-25
dot icon23/10/2000
Registered office changed on 23/10/00 from: equity house irthlingborough road wellingborough northamptonshire NN8 1LT
dot icon23/10/2000
Secretary resigned
dot icon20/10/2000
New secretary appointed
dot icon19/05/2000
Return made up to 11/05/00; full list of members
dot icon04/04/2000
Director's particulars changed
dot icon08/03/2000
Resolutions
dot icon18/01/2000
New secretary appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Secretary resigned
dot icon11/01/2000
Director resigned
dot icon15/11/1999
Accounts made up to 1999-03-27
dot icon23/06/1999
Return made up to 11/05/99; no change of members
dot icon12/03/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon23/11/1998
Director resigned
dot icon20/10/1998
Full accounts made up to 1997-12-27
dot icon22/05/1998
Return made up to 11/05/98; no change of members
dot icon05/11/1997
Accounts made up to 1996-12-27
dot icon10/06/1997
Return made up to 11/05/97; full list of members
dot icon06/05/1997
New secretary appointed
dot icon04/05/1997
Secretary resigned
dot icon14/01/1997
New secretary appointed
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon07/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Registered office changed on 07/01/97 from: 86 bushey road raynes park london SW20 0JJ
dot icon07/01/1997
Secretary resigned
dot icon23/09/1996
Director resigned
dot icon14/08/1996
Accounts made up to 1995-12-29
dot icon14/08/1996
Resolutions
dot icon19/07/1996
Director resigned
dot icon25/06/1996
New director appointed
dot icon05/06/1996
Ad 13/05/94--------- £ si 653400@1
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Resolutions
dot icon28/05/1996
Nc inc already adjusted 13/05/94
dot icon17/05/1996
Return made up to 11/05/96; full list of members
dot icon03/05/1996
Amended full accounts made up to 1994-12-30
dot icon02/11/1995
Full accounts made up to 1994-12-30
dot icon05/10/1995
Director's particulars changed
dot icon16/08/1995
Director resigned;new director appointed
dot icon11/05/1995
Return made up to 11/05/95; full list of members
dot icon10/11/1994
Director resigned
dot icon03/11/1994
Director resigned
dot icon03/11/1994
Director resigned
dot icon20/09/1994
Registered office changed on 20/09/94 from: penny lane haydock st.helens merseyside WA11 9SN
dot icon21/06/1994
Director resigned;new director appointed
dot icon10/06/1994
New secretary appointed
dot icon10/06/1994
New director appointed
dot icon10/06/1994
Director resigned;new director appointed
dot icon09/06/1994
Resolutions
dot icon01/06/1994
Return made up to 11/05/94; full list of members
dot icon27/05/1994
Full accounts made up to 1993-12-31
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon03/11/1993
Full accounts made up to 1992-04-30
dot icon01/07/1993
Accounting reference date shortened from 24/04 to 31/12
dot icon19/05/1993
Return made up to 11/05/93; no change of members
dot icon19/05/1993
Registered office changed on 19/05/93
dot icon19/05/1993
Director resigned
dot icon24/04/1993
Declaration of satisfaction of mortgage/charge
dot icon24/04/1993
Declaration of satisfaction of mortgage/charge
dot icon19/01/1993
Full accounts made up to 1991-04-28
dot icon16/09/1992
New director appointed
dot icon16/09/1992
Director resigned
dot icon01/09/1992
Return made up to 11/05/92; full list of members
dot icon01/09/1992
Registered office changed on 01/09/92
dot icon01/09/1992
Return made up to 11/05/91; full list of members
dot icon28/08/1992
Director resigned;new director appointed
dot icon28/08/1992
New director appointed
dot icon28/08/1992
New director appointed
dot icon28/08/1992
Director resigned;new director appointed
dot icon28/08/1992
Director resigned
dot icon28/08/1992
Director resigned;new director appointed
dot icon28/08/1992
New secretary appointed;new director appointed
dot icon12/04/1991
Full group accounts made up to 1990-04-27
dot icon18/10/1990
Director resigned;new director appointed
dot icon18/10/1990
Secretary resigned;new secretary appointed
dot icon18/10/1990
Registered office changed on 18/10/90 from: elizabeth house queen street leeds LS1 2TW
dot icon18/10/1990
Auditor's resignation
dot icon17/09/1990
Secretary resigned;new secretary appointed
dot icon30/08/1990
Return made up to 11/05/90; full list of members
dot icon02/08/1990
Group accounts for a medium company made up to 1989-04-28
dot icon04/06/1990
Secretary resigned;new secretary appointed
dot icon24/04/1989
Group accounts for a medium company made up to 1988-04-29
dot icon24/04/1989
Return made up to 14/03/89; full list of members
dot icon25/07/1988
Accounts for a medium company made up to 1987-05-01
dot icon03/06/1988
Secretary resigned;new secretary appointed
dot icon16/05/1988
Return made up to 11/05/88; full list of members
dot icon29/03/1988
Resolutions
dot icon02/02/1988
Particulars of mortgage/charge
dot icon26/01/1988
Declaration of satisfaction of mortgage/charge
dot icon07/12/1987
Particulars of mortgage/charge
dot icon31/07/1987
Return made up to 19/02/87; full list of members
dot icon31/07/1987
Auditor's resignation
dot icon30/07/1987
Registered office changed on 30/07/87 from: 31, clarendon road, leeds 2
dot icon16/07/1987
Group accounts for a small company made up to 1986-04-26
dot icon10/07/1986
Return made up to 14/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Charles
Director
04/06/2007 - 15/11/2010
120
Jonathan Paul Prentis
Director
08/06/2005 - 15/11/2010
126
Hustad, Hans Kristian
Director
07/03/2005 - 04/06/2007
72
Attwood, Paul Gerard
Secretary
13/10/2000 - 30/06/2002
55
Johnson, Shirley Elizabeth
Secretary
31/03/1997 - 10/01/2000
59

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 BROOK & CO. (WHOLESALE GROCERS) LIMITED

BROOK & CO. (WHOLESALE GROCERS) LIMITED is an(a) Dissolved company incorporated on 19/09/1952 with the registered office located at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT. There are currently 2 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 BROOK & CO. (WHOLESALE GROCERS) LIMITED?

toggle

BROOK & CO. (WHOLESALE GROCERS) LIMITED is currently Dissolved. It was registered on 19/09/1952 and dissolved on 06/09/2011.

Where is BROOK & CO. (WHOLESALE GROCERS) LIMITED located?

toggle

BROOK & CO. (WHOLESALE GROCERS) LIMITED is registered at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT.

What does BROOK & CO. (WHOLESALE GROCERS) LIMITED do?

toggle

BROOK & CO. (WHOLESALE GROCERS) LIMITED operates in the Non-specialised wholesale of food, beverages and tobacco (51.39 - SIC 2003) sector.

What is the latest filing for BROOK & CO. (WHOLESALE GROCERS) LIMITED?

toggle

The latest filing was on 06/09/2011: Final Gazette dissolved via voluntary strike-off.