BROOK BIRMINGHAM

Register to unlock more data on OkredoRegister

BROOK BIRMINGHAM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02462978

Incorporation date

23/01/1990

Size

Full

Contacts

Registered address

Registered address

59-65 John Bright Street, Birmingham, West Midlands B1 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1990)
dot icon13/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2015
First Gazette notice for voluntary strike-off
dot icon19/03/2015
Application to strike the company off the register
dot icon11/02/2015
Annual return made up to 2015-01-19 no member list
dot icon11/02/2015
Termination of appointment of Penelope Jane Barber as a secretary on 2014-09-17
dot icon11/02/2015
Appointment of Mr Simon Blake as a secretary on 2014-09-18
dot icon11/02/2015
Appointment of Mr Alastair Bridges as a director on 2014-11-25
dot icon11/02/2015
Termination of appointment of Roger Frank Gibson as a director on 2014-11-25
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon16/02/2014
Annual return made up to 2014-01-19 no member list
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-19 no member list
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon24/04/2012
Auditor's resignation
dot icon19/01/2012
Annual return made up to 2012-01-19 no member list
dot icon18/12/2011
Full accounts made up to 2011-03-31
dot icon12/04/2011
Resolutions
dot icon06/04/2011
Termination of appointment of Linda Thomas as a director
dot icon06/04/2011
Appointment of Mrs Linda Ann Thomas as a director
dot icon06/04/2011
Appointment of Mrs Linda Ann Thomas as a director
dot icon05/04/2011
Termination of appointment of Bethan Welch as a director
dot icon05/04/2011
Termination of appointment of Miles Weaver as a director
dot icon05/04/2011
Termination of appointment of Benjamin Trumper as a director
dot icon05/04/2011
Termination of appointment of Emma Price as a director
dot icon05/04/2011
Termination of appointment of Cheryl Garvey as a director
dot icon05/04/2011
Termination of appointment of Rachel Key as a director
dot icon05/04/2011
Termination of appointment of David Cookson as a director
dot icon05/04/2011
Termination of appointment of Tonia Clark as a director
dot icon05/04/2011
Termination of appointment of Shaista Anjam as a director
dot icon05/04/2011
Appointment of Mr Roger Frank Gibson as a director
dot icon05/04/2011
Appointment of Mr Scott Nicholas Bennett as a director
dot icon13/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2011
Annual return made up to 2011-01-19 no member list
dot icon20/12/2010
Director's details changed for Benjamin David Trumper on 2010-12-21
dot icon20/12/2010
Termination of appointment of Claire Bradshaw as a director
dot icon20/12/2010
Termination of appointment of Munish Bhuchar as a director
dot icon20/12/2010
Termination of appointment of Polly Goodwin as a director
dot icon20/12/2010
Director's details changed for Ms Shaista Anjam on 2010-12-21
dot icon11/08/2010
Full accounts made up to 2010-03-31
dot icon27/06/2010
Appointment of Miss Cheryl Garvey as a director
dot icon27/06/2010
Termination of appointment of Brook Birmingham as a director
dot icon16/06/2010
Appointment of Brook Birmingham as a director
dot icon16/06/2010
Appointment of Dr Miles Weaver as a director
dot icon15/06/2010
Appointment of Ms Tonia Jane Margaret Clark as a director
dot icon15/02/2010
Resolutions
dot icon01/02/2010
Annual return made up to 2010-01-19 no member list
dot icon01/02/2010
Appointment of Rachel Key as a director
dot icon01/02/2010
Director's details changed for Ms Shaista Anjam on 2010-01-19
dot icon01/02/2010
Director's details changed for Claire Ann Bradshaw on 2010-01-19
dot icon01/02/2010
Director's details changed for David John Cookson on 2010-01-19
dot icon01/02/2010
Director's details changed for Polly Goodwin on 2010-01-19
dot icon01/02/2010
Director's details changed for Bethan Mary Welch on 2010-01-19
dot icon01/02/2010
Director's details changed for Emma Price on 2010-01-19
dot icon01/02/2010
Director's details changed for Benjamin David Trumper on 2010-01-19
dot icon01/02/2010
Director's details changed for Mr Munish Bhuchar on 2010-01-19
dot icon14/12/2009
Memorandum and Articles of Association
dot icon14/12/2009
Statement of company's objects
dot icon11/12/2009
Certificate of change of name
dot icon11/12/2009
Change of name notice
dot icon10/11/2009
Termination of appointment of Mandeep Gill as a director
dot icon21/10/2009
Full accounts made up to 2009-03-31
dot icon23/01/2009
Annual return made up to 19/01/09
dot icon07/09/2008
Full accounts made up to 2008-03-31
dot icon11/03/2008
Annual return made up to 19/01/08
dot icon27/02/2008
Director appointed ms shaista anjam
dot icon27/02/2008
Director appointed mr munish bhuchar
dot icon26/02/2008
Appointment terminated director rachel key
dot icon18/02/2008
Full accounts made up to 2007-03-31
dot icon28/01/2007
Annual return made up to 19/01/07
dot icon28/01/2007
Director resigned
dot icon28/01/2007
Director's particulars changed
dot icon08/10/2006
Director's particulars changed
dot icon25/09/2006
Director's particulars changed
dot icon05/09/2006
Full accounts made up to 2006-03-31
dot icon02/08/2006
Director's particulars changed
dot icon26/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Director's particulars changed
dot icon18/01/2006
Annual return made up to 19/01/06
dot icon05/01/2006
Director's particulars changed
dot icon15/12/2005
New director appointed
dot icon06/12/2005
Director's particulars changed
dot icon06/12/2005
Director's particulars changed
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Director resigned
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon21/07/2005
New director appointed
dot icon24/01/2005
Annual return made up to 19/01/05
dot icon31/10/2004
Director's particulars changed
dot icon31/10/2004
Director's particulars changed
dot icon30/08/2004
Full accounts made up to 2004-03-31
dot icon26/04/2004
Annual return made up to 24/01/04
dot icon01/04/2004
New secretary appointed
dot icon28/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon07/10/2003
Full accounts made up to 2003-03-31
dot icon31/05/2003
Director resigned
dot icon31/05/2003
Secretary resigned
dot icon27/03/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon29/01/2003
Annual return made up to 24/01/03
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon16/10/2002
Director resigned
dot icon06/10/2002
Full accounts made up to 2002-03-31
dot icon08/09/2002
Secretary resigned
dot icon08/09/2002
New secretary appointed
dot icon14/02/2002
New director appointed
dot icon04/02/2002
Annual return made up to 24/01/02
dot icon18/12/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon01/10/2001
Full accounts made up to 2001-03-31
dot icon12/02/2001
Annual return made up to 24/01/01
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon19/03/2000
Annual return made up to 24/01/00
dot icon28/09/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon12/08/1999
Accounts for a small company made up to 1999-03-31
dot icon08/04/1999
Director resigned
dot icon01/02/1999
Particulars of mortgage/charge
dot icon31/01/1999
Annual return made up to 24/01/99
dot icon11/08/1998
New director appointed
dot icon09/08/1998
Director's particulars changed
dot icon09/08/1998
Director's particulars changed
dot icon09/08/1998
Director resigned
dot icon22/07/1998
Accounts for a small company made up to 1998-03-31
dot icon31/05/1998
New secretary appointed
dot icon20/05/1998
Director resigned
dot icon05/05/1998
Secretary resigned;director resigned
dot icon09/02/1998
Annual return made up to 24/01/98
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon05/10/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon27/01/1997
New director appointed
dot icon26/01/1997
Annual return made up to 24/01/97
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon14/08/1996
Director resigned
dot icon31/07/1996
Director resigned
dot icon31/07/1996
Director resigned
dot icon31/03/1996
Director resigned
dot icon31/03/1996
Director resigned
dot icon21/02/1996
Annual return made up to 24/01/96
dot icon15/08/1995
Full accounts made up to 1995-03-31
dot icon13/08/1995
Director resigned
dot icon21/02/1995
Annual return made up to 24/01/95
dot icon21/01/1995
Director resigned
dot icon11/08/1994
Full accounts made up to 1994-03-31
dot icon07/08/1994
Director resigned;new director appointed
dot icon07/08/1994
New director appointed
dot icon07/08/1994
New director appointed
dot icon07/08/1994
New director appointed
dot icon26/05/1994
Director resigned
dot icon28/02/1994
Annual return made up to 24/01/94
dot icon19/08/1993
Director resigned;new director appointed
dot icon19/08/1993
Director's particulars changed;new director appointed
dot icon17/08/1993
Full accounts made up to 1993-03-31
dot icon05/06/1993
Director resigned
dot icon24/02/1993
Annual return made up to 24/01/93
dot icon03/08/1992
Director resigned;new director appointed
dot icon03/08/1992
Director resigned;new director appointed
dot icon12/07/1992
Full accounts made up to 1992-03-31
dot icon02/02/1992
Annual return made up to 24/01/92
dot icon28/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon28/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/07/1991
New director appointed
dot icon03/03/1991
Annual return made up to 24/01/91
dot icon23/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cookson, David John, Dr
Director
27/11/2005 - 30/03/2011
-
Thorpe, Darrell Henry
Secretary
04/07/1991 - 07/01/1992
-
Cruttwell, Alice
Director
27/07/1994 - 12/01/1995
-
Dalley, Susan Dorothy
Director
23/09/1999 - 21/09/2005
-
Garry, Karen
Director
27/07/1997 - 20/09/2000
-

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 BIRMINGHAM

BROOK BIRMINGHAM is an(a) Dissolved company incorporated on 23/01/1990 with the registered office located at 59-65 John Bright Street, Birmingham, West Midlands B1 1BL. There are currently 4 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 BIRMINGHAM?

toggle

BROOK BIRMINGHAM is currently Dissolved. It was registered on 23/01/1990 and dissolved on 13/07/2015.

Where is BROOK BIRMINGHAM located?

toggle

BROOK BIRMINGHAM is registered at 59-65 John Bright Street, Birmingham, West Midlands B1 1BL.

What does BROOK BIRMINGHAM do?

toggle

BROOK BIRMINGHAM operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BROOK BIRMINGHAM?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via voluntary strike-off.