BROOK INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BROOK INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02665940

Incorporation date

25/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1991)
dot icon24/09/2020
Final Gazette dissolved following liquidation
dot icon24/06/2020
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2019
Removal of liquidator by court order
dot icon11/07/2019
Appointment of a voluntary liquidator
dot icon20/06/2019
Liquidators' statement of receipts and payments to 2019-04-22
dot icon28/06/2018
Liquidators' statement of receipts and payments to 2018-04-22
dot icon26/06/2017
Liquidators' statement of receipts and payments to 2017-04-22
dot icon27/06/2016
Liquidators' statement of receipts and payments to 2016-04-22
dot icon29/06/2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-06-30
dot icon28/06/2015
Liquidators' statement of receipts and payments to 2015-04-22
dot icon26/06/2014
Liquidators' statement of receipts and payments to 2014-04-22
dot icon03/10/2013
Registered office address changed from 691 Chatsworth Road Brookside Chesterfield Derbyshire S40 3PE on 2013-10-04
dot icon02/05/2013
Statement of affairs with form 4.19
dot icon02/05/2013
Appointment of a voluntary liquidator
dot icon02/05/2013
Resolutions
dot icon05/01/2013
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Jonathan David Richardson on 2010-01-20
dot icon11/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/04/2009
Total exemption small company accounts made up to 2007-10-31
dot icon18/02/2009
Return made up to 26/11/08; full list of members
dot icon25/01/2008
Particulars of mortgage/charge
dot icon13/01/2008
Return made up to 26/11/07; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon08/01/2007
Return made up to 26/11/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon22/01/2006
Return made up to 26/11/05; full list of members
dot icon25/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon31/01/2005
Return made up to 26/11/04; full list of members
dot icon09/12/2004
Total exemption full accounts made up to 2003-10-31
dot icon08/12/2003
Return made up to 26/11/03; full list of members
dot icon04/09/2003
Registered office changed on 05/09/03 from: c/o oldfield and co 6 westbrook court sheffield s yorkshire S11 8YZ
dot icon25/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon29/12/2002
Return made up to 26/11/02; full list of members
dot icon19/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon05/12/2001
Return made up to 26/11/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-10-31
dot icon17/12/2000
Return made up to 26/11/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-10-31
dot icon22/12/1999
Return made up to 26/11/99; full list of members
dot icon05/06/1999
Full accounts made up to 1998-10-31
dot icon01/12/1998
Return made up to 26/11/98; full list of members
dot icon27/08/1998
Full accounts made up to 1997-10-31
dot icon10/12/1997
Return made up to 26/11/97; no change of members
dot icon31/08/1997
Full accounts made up to 1996-10-31
dot icon23/01/1997
Return made up to 26/11/96; no change of members
dot icon02/09/1996
Full accounts made up to 1995-10-31
dot icon06/05/1996
Registered office changed on 07/05/96 from: 680 abbeydale road sheffield S7 2BL
dot icon05/12/1995
Return made up to 26/11/95; full list of members
dot icon31/08/1995
Full accounts made up to 1994-10-31
dot icon04/01/1995
Return made up to 26/11/94; no change of members
dot icon28/07/1994
Accounts for a small company made up to 1993-10-31
dot icon17/02/1994
Return made up to 26/11/93; no change of members
dot icon22/08/1993
Full accounts made up to 1992-10-31
dot icon06/12/1992
Return made up to 26/11/92; full list of members
dot icon19/05/1992
New secretary appointed;director resigned
dot icon27/02/1992
Secretary resigned;new director appointed
dot icon09/02/1992
Accounting reference date notified as 31/10
dot icon01/12/1991
Secretary resigned
dot icon25/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/11/1991 - 25/11/1991
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/11/1991 - 30/10/1991
12820
Richardson, Jonathan David
Director
31/10/1991 - Present
4
Eady, Fay
Secretary
31/10/1991 - Present
-

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 INDUSTRIES LIMITED

BROOK INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 25/11/1991 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. 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 INDUSTRIES LIMITED?

toggle

BROOK INDUSTRIES LIMITED is currently Dissolved. It was registered on 25/11/1991 and dissolved on 24/09/2020.

Where is BROOK INDUSTRIES LIMITED located?

toggle

BROOK INDUSTRIES LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does BROOK INDUSTRIES LIMITED do?

toggle

BROOK INDUSTRIES LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BROOK INDUSTRIES LIMITED?

toggle

The latest filing was on 24/09/2020: Final Gazette dissolved following liquidation.