BROOK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROOK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02185501

Incorporation date

28/10/1987

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 28/10/1987)
dot icon05/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2011
First Gazette notice for voluntary strike-off
dot icon10/05/2011
Application to strike the company off the register
dot icon23/11/2010
Termination of appointment of Charles Wilson as a director
dot icon23/11/2010
Appointment of Laura Taylor as a director
dot icon23/11/2010
Termination of appointment of Mark Chilton as a secretary
dot icon23/11/2010
Appointment of Laura Taylor as a secretary
dot icon23/11/2010
Termination of appointment of Jonathan Prentis as a director
dot icon29/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon05/08/2009
Accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 11/05/09; full list of members
dot icon14/07/2008
Accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 11/05/08; full list of members
dot icon19/05/2008
Director's Change of Particulars / jonathan prentis / 20/05/2008 / Occupation was: company secretary, now: finance director
dot icon01/01/2008
Full accounts made up to 2007-03-31
dot icon27/08/2007
New director appointed
dot icon27/08/2007
Director resigned
dot icon23/05/2007
Return made up to 11/05/07; full list of members
dot icon06/02/2007
Amended full accounts made up to 2006-03-31
dot icon10/01/2007
Accounts made up to 2006-03-31
dot icon04/06/2006
Return made up to 11/05/06; full list of members
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
Secretary resigned
dot icon29/11/2005
Accounts made up to 2005-03-31
dot icon08/07/2005
Registered office changed on 09/07/05 from: second avenue deeside industrial park deeside flintshire CH5 2NW
dot icon24/06/2005
Director resigned
dot icon24/06/2005
New director appointed
dot icon08/06/2005
Return made up to 11/05/05; full list of members
dot icon11/04/2005
New director appointed
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Secretary resigned
dot icon10/04/2005
New secretary appointed
dot icon11/08/2004
Accounts made up to 2004-03-31
dot icon25/05/2004
Return made up to 11/05/04; full list of members
dot icon18/08/2003
Accounts made up to 2003-03-28
dot icon28/05/2003
Return made up to 11/05/03; full list of members
dot icon10/11/2002
Accounts made up to 2002-03-29
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
Secretary resigned
dot icon20/05/2002
Return made up to 11/05/02; full list of members
dot icon05/02/2002
Director resigned
dot icon01/02/2002
New director appointed
dot icon04/12/2001
Director resigned
dot icon09/09/2001
Accounts made up to 2001-03-31
dot icon24/07/2001
New director appointed
dot icon11/06/2001
Return made up to 11/05/01; full list of members
dot icon05/11/2000
Accounts made up to 2000-03-25
dot icon22/10/2000
Registered office changed on 23/10/00 from: equity house irthlingborough road wellingborough northamptonshire NN8 1LT
dot icon22/10/2000
Secretary resigned
dot icon19/10/2000
New secretary appointed
dot icon18/05/2000
Return made up to 11/05/00; full list of members
dot icon03/04/2000
Director's particulars changed
dot icon07/03/2000
Resolutions
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Secretary resigned
dot icon10/01/2000
Director resigned
dot icon14/11/1999
Accounts made up to 1999-03-27
dot icon22/06/1999
Return made up to 11/05/99; no change of members
dot icon02/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon22/11/1998
Director resigned
dot icon19/10/1998
Full accounts made up to 1997-12-27
dot icon14/06/1998
Return made up to 11/05/98; no change of members
dot icon04/11/1997
Accounts made up to 1996-12-27
dot icon09/06/1997
Return made up to 11/05/97; full list of members
dot icon05/05/1997
New secretary appointed
dot icon03/05/1997
Secretary resigned
dot icon13/01/1997
New secretary appointed
dot icon12/01/1997
Director resigned
dot icon12/01/1997
Director resigned
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon06/01/1997
Registered office changed on 07/01/97 from: 86 bushey road raynes park london SW20 0JJ
dot icon06/01/1997
Secretary resigned
dot icon22/09/1996
Director resigned
dot icon13/08/1996
Accounts made up to 1995-12-29
dot icon13/08/1996
Resolutions
dot icon18/07/1996
Director resigned
dot icon24/06/1996
New director appointed
dot icon16/05/1996
Return made up to 11/05/96; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-30
dot icon04/10/1995
Director's particulars changed
dot icon15/08/1995
Director resigned;new director appointed
dot icon10/05/1995
Return made up to 11/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Director resigned
dot icon31/10/1994
Director resigned
dot icon31/10/1994
Director resigned
dot icon18/09/1994
Registered office changed on 19/09/94 from: penny lane haydock st helens merseyside. WA11 9SH
dot icon20/06/1994
Director resigned;new director appointed
dot icon12/06/1994
Secretary resigned;new director appointed
dot icon12/06/1994
New director appointed
dot icon12/06/1994
New secretary appointed
dot icon02/06/1994
Resolutions
dot icon30/05/1994
Return made up to 11/05/94; full list of members
dot icon26/05/1994
Full accounts made up to 1993-12-31
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon24/05/1993
Full accounts made up to 1991-12-31
dot icon12/05/1993
Return made up to 11/05/93; no change of members
dot icon12/05/1993
Director's particulars changed
dot icon26/04/1993
Declaration of satisfaction of mortgage/charge
dot icon26/04/1993
Declaration of satisfaction of mortgage/charge
dot icon18/01/1993
Full accounts made up to 1991-04-28
dot icon12/11/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon10/11/1992
Director resigned;new director appointed
dot icon15/09/1992
New director appointed
dot icon14/09/1992
Director resigned
dot icon27/08/1992
Return made up to 11/05/92; no change of members
dot icon27/08/1992
Registered office changed on 28/08/92
dot icon27/08/1992
Return made up to 11/05/91; full list of members
dot icon26/08/1992
Director resigned
dot icon26/08/1992
Director resigned;new director appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon26/08/1992
New secretary appointed;new director appointed
dot icon26/08/1992
New director appointed
dot icon26/08/1992
New director appointed
dot icon11/04/1991
Full group accounts made up to 1990-04-27
dot icon18/10/1990
Auditor's resignation
dot icon17/10/1990
Registered office changed on 18/10/90 from: 2 baches street london N1 6UB
dot icon17/10/1990
Secretary resigned;new secretary appointed
dot icon17/10/1990
Director resigned;new director appointed
dot icon20/09/1990
New director appointed
dot icon18/09/1990
Group accounts for a medium company made up to 1989-04-28
dot icon18/09/1990
Return made up to 11/05/90; full list of members
dot icon13/09/1990
Director resigned
dot icon03/06/1990
Secretary resigned;new secretary appointed
dot icon03/01/1990
Full accounts made up to 1988-04-30
dot icon17/12/1989
Return made up to 14/03/89; full list of members
dot icon14/12/1988
Particulars of mortgage/charge
dot icon31/05/1988
New director appointed
dot icon31/05/1988
New secretary appointed
dot icon31/05/1988
New director appointed
dot icon16/05/1988
Wd 12/04/88 ad 31/03/88--------- £ si 998@1=998 £ ic 2/1000
dot icon25/04/1988
New secretary appointed
dot icon20/04/1988
Particulars of mortgage/charge
dot icon19/04/1988
Memorandum and Articles of Association
dot icon10/04/1988
Accounting reference date notified as 30/04
dot icon22/03/1988
Certificate of change of name
dot icon28/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
Russell, Michael John
Director
19/06/1996 - 20/12/1996
33
Rentoul, James Alexander
Director
16/05/1994 - 16/09/1996
35
Camp, Michael James
Director
20/12/1996 - 25/01/2002
61
Flexen, John Michael
Director
20/12/1996 - 04/01/2000
31

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 HOLDINGS LIMITED

BROOK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/10/1987 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 HOLDINGS LIMITED?

toggle

BROOK HOLDINGS LIMITED is currently Dissolved. It was registered on 28/10/1987 and dissolved on 05/09/2011.

Where is BROOK HOLDINGS LIMITED located?

toggle

BROOK HOLDINGS LIMITED is registered at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT.

What does BROOK HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BROOK HOLDINGS LIMITED?

toggle

The latest filing was on 05/09/2011: Final Gazette dissolved via voluntary strike-off.