BROOK HOMES (HYDE) LIMITED

Register to unlock more data on OkredoRegister

BROOK HOMES (HYDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04593555

Incorporation date

17/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Regency House, 45-51 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon30/04/2013
Termination of appointment of Stuart Payne as a director
dot icon10/01/2013
Notice of appointment of receiver or manager
dot icon10/01/2013
Notice of appointment of receiver or manager
dot icon01/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon30/05/2012
Termination of appointment of Simon Hainsworth as a director
dot icon30/05/2012
Termination of appointment of Simon Hainsworth as a secretary
dot icon30/05/2012
Termination of appointment of Thomas Baynes as a director
dot icon09/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon08/11/2011
Director's details changed for Stuart Payne on 2011-10-10
dot icon16/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon22/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon11/11/2010
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-11
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/05/2010
Director's details changed for Simon Hainsworth on 2010-05-10
dot icon26/05/2010
Director's details changed for Simon Hainsworth on 2010-05-10
dot icon26/05/2010
Secretary's details changed for Simon Hainsworth on 2010-05-10
dot icon17/05/2010
Director's details changed for Thomas Baynes on 2010-05-10
dot icon26/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon06/10/2009
Compulsory strike-off action has been discontinued
dot icon01/10/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon05/12/2008
Return made up to 08/11/08; full list of members
dot icon22/09/2008
Return made up to 08/11/07; full list of members; amend
dot icon30/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/03/2008
Certificate of change of name
dot icon20/12/2007
Return made up to 08/11/07; full list of members
dot icon28/11/2007
Secretary's particulars changed;director's particulars changed
dot icon09/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/01/2007
Return made up to 08/11/06; full list of members
dot icon25/10/2006
New director appointed
dot icon22/02/2006
Accounts for a dormant company made up to 2005-08-31
dot icon21/11/2005
Return made up to 08/11/05; full list of members
dot icon22/03/2005
Accounts for a dormant company made up to 2004-08-31
dot icon09/02/2005
Ad 24/01/05--------- £ si 97@1=97 £ ic 3/100
dot icon18/11/2004
Return made up to 08/11/04; full list of members
dot icon13/07/2004
Director resigned
dot icon15/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon18/01/2004
Return made up to 18/11/03; full list of members
dot icon14/07/2003
Secretary's particulars changed;director's particulars changed
dot icon09/04/2003
Secretary resigned
dot icon09/04/2003
Director resigned
dot icon09/04/2003
Registered office changed on 09/04/03 from: 6-8 underwood street london N1 7JQ
dot icon09/04/2003
Accounting reference date shortened from 30/11/03 to 31/08/03
dot icon09/04/2003
Ad 18/03/03--------- £ si 2@1=2 £ ic 1/3
dot icon09/04/2003
New secretary appointed;new director appointed
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon02/04/2003
Certificate of change of name
dot icon18/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconNext confirmation date
07/11/2016
dot iconNext due date
05/12/2012
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
dot iconNext due on
30/05/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baynes, Thomas
Director
17/11/2002 - 24/05/2012
7
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/11/2002 - 17/11/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/11/2002 - 17/11/2002
36021
Healey, Dominick Patrick
Director
17/11/2002 - 01/07/2004
3
Hainsworth, Simon Michael
Director
17/11/2002 - 24/05/2012
3

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK HOMES (HYDE) LIMITED

BROOK HOMES (HYDE) LIMITED is an(a) Receiver Action company incorporated on 17/11/2002 with the registered office located at Regency House, 45-51 Chorley New Road, Bolton BL1 4QR. 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 BROOK HOMES (HYDE) LIMITED?

toggle

BROOK HOMES (HYDE) LIMITED is currently Receiver Action. It was registered on 17/11/2002 .

Where is BROOK HOMES (HYDE) LIMITED located?

toggle

BROOK HOMES (HYDE) LIMITED is registered at Regency House, 45-51 Chorley New Road, Bolton BL1 4QR.

What does BROOK HOMES (HYDE) LIMITED do?

toggle

BROOK HOMES (HYDE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BROOK HOMES (HYDE) LIMITED?

toggle

The latest filing was on 30/04/2013: Termination of appointment of Stuart Payne as a director.