BROOK MANCHESTER

Register to unlock more data on OkredoRegister

BROOK MANCHESTER

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03054052

Incorporation date

05/05/1995

Size

Dormant

Contacts

Registered address

Registered address

Penhaligon House, Green Street, Truro TR1 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1995)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon27/04/2023
Termination of appointment of Maxine Evans as a director on 2023-04-26
dot icon27/04/2023
Appointment of Mr Peter Donald Roscrow as a director on 2023-04-27
dot icon11/04/2023
Termination of appointment of Scott Nicholas Bennett as a director on 2023-03-31
dot icon11/04/2023
Appointment of Dame Sally Ann Sheila Dicketts as a director on 2023-04-01
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon20/12/2021
Termination of appointment of Leon James Ward as a director on 2021-12-17
dot icon20/12/2021
Appointment of Mrs Maxine Evans as a director on 2021-12-17
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/10/2021
Registered office address changed from 81 London Road Liverpool L3 8JA to Penhaligon House Green Street Truro TR1 2LH on 2021-10-29
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon18/12/2020
Termination of appointment of Joanne Youle as a director on 2020-12-18
dot icon18/12/2020
Appointment of Mr Christopher John Martin as a director on 2020-12-18
dot icon27/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon20/12/2018
Director's details changed for Mr Scott Nicholas Bennett on 2018-12-12
dot icon30/11/2018
Director's details changed for Joanne Youle on 2018-11-30
dot icon13/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon11/04/2018
Director's details changed for Leon James Ward on 2018-04-11
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/11/2017
Termination of appointment of Evelyn Martin as a director on 2017-11-10
dot icon10/11/2017
Termination of appointment of Pauline Anne Goodwin as a director on 2017-11-10
dot icon10/11/2017
Appointment of Leon James Ward as a director on 2017-11-09
dot icon10/11/2017
Termination of appointment of Alastair Bridges as a director on 2017-11-10
dot icon10/11/2017
Appointment of Joanne Youle as a director on 2017-11-09
dot icon10/11/2017
Appointment of Mr Scott Nicholas Bennett as a director on 2017-11-09
dot icon09/08/2017
Termination of appointment of Amanda Jane Hughes as a secretary on 2017-08-04
dot icon12/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/11/2016
Appointment of Mrs Amanda Jane Hughes as a secretary on 2016-11-07
dot icon12/08/2016
Termination of appointment of Michael James Fowler as a secretary on 2016-07-25
dot icon25/05/2016
Annual return made up to 2016-05-05 no member list
dot icon11/05/2016
Termination of appointment of Linda Ann Thomas as a director on 2016-03-03
dot icon11/05/2016
Termination of appointment of Scott Nicholas Bennett as a director on 2016-03-03
dot icon11/05/2016
Appointment of Ms Pauline Anne Goodwin as a director on 2016-03-03
dot icon11/05/2016
Appointment of Ms Evelyn Martin as a director on 2016-03-03
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-05-05 no member list
dot icon13/04/2015
Appointment of Mr Alastair Bridges as a director on 2014-11-25
dot icon13/04/2015
Appointment of Mr Michael James Fowler as a secretary on 2015-04-01
dot icon13/04/2015
Registered office address changed from Commonwealth House 81 Lever Street Manchester Greater Manchester M1 1FL to 81 London Road Liverpool L3 8JA on 2015-04-13
dot icon13/04/2015
Termination of appointment of Roger Frank Gibson as a director on 2014-11-25
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-05-05 no member list
dot icon16/05/2014
Termination of appointment of Stephanie Mallas as a secretary
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-05-05 no member list
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-05 no member list
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-05 no member list
dot icon12/04/2011
Resolutions
dot icon12/04/2011
Termination of appointment of Deborah Fallon as a director
dot icon12/04/2011
Appointment of Mrs Linda Ann Thomas as a director
dot icon11/04/2011
Termination of appointment of Derek Perrin as a director
dot icon11/04/2011
Termination of appointment of David Mcloughlin as a director
dot icon11/04/2011
Termination of appointment of Hugh Mcginn as a director
dot icon11/04/2011
Termination of appointment of Clare Mcbeath as a director
dot icon11/04/2011
Termination of appointment of Deborah Fallon as a director
dot icon11/04/2011
Appointment of Mr Roger Frank Gibson as a director
dot icon11/04/2011
Appointment of Mr Scott Nicholas Bennett as a director
dot icon11/04/2011
Termination of appointment of Deb Burton as a director
dot icon26/11/2010
Full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-05-05 no member list
dot icon07/04/2010
Termination of appointment of Tara Hardacre as a director
dot icon06/03/2010
Certificate of change of name
dot icon02/03/2010
Memorandum and Articles of Association
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Statement of company's objects
dot icon26/02/2010
Resolutions
dot icon18/12/2009
Statement of company's objects
dot icon17/11/2009
Director's details changed for Revd Dr Clare Nicola Hutt Mcbeath on 2009-11-16
dot icon17/11/2009
Director's details changed for Mr Derek John Perrin on 2009-11-16
dot icon17/11/2009
Director's details changed for David Mcloughlin on 2009-11-16
dot icon17/11/2009
Director's details changed for Hugh Somerville Mcginn on 2009-11-16
dot icon17/11/2009
Director's details changed for Tara Simone Hardacre on 2009-11-16
dot icon17/11/2009
Director's details changed for Deborah Marie Fallon on 2009-11-16
dot icon17/11/2009
Director's details changed for Deb Burton on 2009-11-16
dot icon17/11/2009
Secretary's details changed for Stephanie Louise Mallas on 2009-11-17
dot icon19/08/2009
Full accounts made up to 2009-03-31
dot icon08/05/2009
Annual return made up to 05/05/09
dot icon15/04/2009
Director appointed deborah marie fallon
dot icon25/09/2008
Appointment terminated director jan mellor
dot icon24/09/2008
Appointment terminated director julie wray
dot icon15/09/2008
Full accounts made up to 2008-03-31
dot icon16/06/2008
Director appointed revd dr clare nicola hutt mcbeath
dot icon16/05/2008
Annual return made up to 05/05/08
dot icon16/05/2008
Location of debenture register
dot icon16/05/2008
Location of register of members
dot icon16/05/2008
Registered office changed on 16/05/2008 from commonwealth house lever street manchester M4 5AZ
dot icon16/05/2008
Director's change of particulars / derek perrin / 30/03/2008
dot icon03/04/2008
Appointment terminated director peter smith
dot icon09/11/2007
Director resigned
dot icon30/08/2007
Full accounts made up to 2007-03-31
dot icon25/05/2007
Annual return made up to 05/05/07
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon29/08/2006
Annual return made up to 05/05/06
dot icon29/08/2006
Location of register of members
dot icon29/08/2006
Registered office changed on 29/08/06 from: faulkner house faulkner street manchester M1 4DY
dot icon29/08/2006
Location of debenture register
dot icon18/04/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Secretary resigned
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon05/12/2005
New director appointed
dot icon09/07/2005
Secretary resigned
dot icon09/07/2005
New secretary appointed
dot icon02/06/2005
New director appointed
dot icon28/04/2005
Annual return made up to 05/05/05
dot icon23/07/2004
Director resigned
dot icon21/07/2004
Full accounts made up to 2004-03-31
dot icon12/05/2004
Annual return made up to 05/05/04
dot icon20/08/2003
New secretary appointed
dot icon08/08/2003
Secretary resigned
dot icon21/07/2003
Full accounts made up to 2003-03-31
dot icon17/07/2003
Director resigned
dot icon20/05/2003
Annual return made up to 05/05/03
dot icon23/04/2003
New secretary appointed
dot icon10/04/2003
Secretary resigned
dot icon02/08/2002
Full accounts made up to 2002-03-31
dot icon01/07/2002
Director resigned
dot icon16/05/2002
Annual return made up to 05/05/02
dot icon16/05/2002
Director resigned
dot icon15/11/2001
New director appointed
dot icon11/07/2001
Full accounts made up to 2001-03-31
dot icon10/05/2001
Annual return made up to 05/05/01
dot icon10/05/2001
New director appointed
dot icon07/07/2000
New director appointed
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Director resigned
dot icon12/05/2000
Annual return made up to 05/05/00
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
New secretary appointed
dot icon10/05/1999
Annual return made up to 05/05/99
dot icon14/01/1999
Director resigned
dot icon08/12/1998
New director appointed
dot icon08/12/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon10/06/1998
Full accounts made up to 1998-03-31
dot icon13/05/1998
Annual return made up to 05/05/98
dot icon17/03/1998
Director resigned
dot icon09/07/1997
New director appointed
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon13/06/1997
Full accounts made up to 1997-03-31
dot icon23/05/1997
Annual return made up to 05/05/97
dot icon22/10/1996
Full accounts made up to 1996-03-31
dot icon09/10/1996
New director appointed
dot icon10/09/1996
New secretary appointed
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon10/09/1996
Secretary resigned;director resigned
dot icon10/09/1996
Director resigned
dot icon10/09/1996
Secretary resigned
dot icon24/05/1996
Annual return made up to 05/05/96
dot icon24/05/1996
Director resigned
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon24/05/1996
Registered office changed on 24/05/96 from: 165 grays inn road london WC1X 8UD
dot icon26/05/1995
Accounting reference date notified as 31/03
dot icon05/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicketts, Sally Ann Sheila
Director
01/04/2023 - Present
41
Roscrow, Peter Donald
Director
27/04/2023 - Present
582
Bennett, Scott Nicholas
Director
09/11/2017 - 31/03/2023
36
Mcginn, Hugh Somerville
Director
28/06/2000 - 30/03/2011
5
Evans, Maxine
Director
17/12/2021 - 26/04/2023
13

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 MANCHESTER

BROOK MANCHESTER is an(a) Dissolved company incorporated on 05/05/1995 with the registered office located at Penhaligon House, Green Street, Truro TR1 2LH. 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 MANCHESTER?

toggle

BROOK MANCHESTER is currently Dissolved. It was registered on 05/05/1995 and dissolved on 19/09/2023.

Where is BROOK MANCHESTER located?

toggle

BROOK MANCHESTER is registered at Penhaligon House, Green Street, Truro TR1 2LH.

What does BROOK MANCHESTER do?

toggle

BROOK MANCHESTER operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BROOK MANCHESTER?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.