BROOK PENNINE

Register to unlock more data on OkredoRegister

BROOK PENNINE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02911254

Incorporation date

22/03/1994

Size

Dormant

Contacts

Registered address

Registered address

Penhaligon House, Green Street, Truro TR1 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1994)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon27/04/2023
Termination of appointment of Maxine Evans as a director on 2023-04-26
dot icon27/04/2023
Appointment of Peter Donald Roscrow as a director on 2023-04-27
dot icon11/04/2023
Appointment of Dame Sally Ann Sheila Dicketts as a director on 2023-04-01
dot icon11/04/2023
Termination of appointment of Scott Nicholas Bennett as a director on 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 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 icon28/04/2021
Appointment of Sarah Louise Hutchings as a secretary on 2021-04-28
dot icon22/03/2021
Confirmation statement made on 2021-03-22 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 icon02/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-22 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 icon11/04/2018
Director's details changed for Leon James Ward on 2018-04-11
dot icon03/04/2018
Confirmation statement made on 2018-03-22 with no updates
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
Termination of appointment of Alastair Bridges 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
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 icon03/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/08/2016
Termination of appointment of Michael James Fowler as a secretary on 2016-07-25
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 icon04/04/2016
Annual return made up to 2016-03-22 no member list
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-22 no member list
dot icon13/04/2015
Appointment of Mr Michael James Fowler as a secretary on 2015-04-01
dot icon13/04/2015
Appointment of Mr Alastair Bridges as a director on 2014-11-25
dot icon13/04/2015
Termination of appointment of Roger Frank Gibson as a director on 2014-11-24
dot icon13/04/2015
Registered office address changed from 99-101 Union Street Oldham Lancashire OL1 1QH to 81 London Road Liverpool L3 8JA on 2015-04-13
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-22 no member list
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-22 no member list
dot icon16/11/2012
Full accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-03-22 no member list
dot icon10/01/2012
Full accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-03-22 no member list
dot icon05/05/2011
Appointment of Mrs Linda Ann Thomas as a director
dot icon05/05/2011
Termination of appointment of Jonathan Comyn-Platt as a director
dot icon05/05/2011
Appointment of Mr Scott Nicholas Bennett as a director
dot icon05/05/2011
Appointment of Mr Roger Frank Gibson as a director
dot icon05/05/2011
Termination of appointment of Joyce Wardle as a director
dot icon05/05/2011
Termination of appointment of Jane Pickering as a director
dot icon05/05/2011
Termination of appointment of Jonathan Comyn-Platt as a secretary
dot icon13/04/2011
Resolutions
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-22 no member list
dot icon05/05/2010
Director's details changed for Chiraag Shah on 2010-03-22
dot icon04/05/2010
Director's details changed for Jane Micola Pickering on 2010-03-22
dot icon04/05/2010
Director's details changed for Joyce Wardle on 2010-03-22
dot icon04/05/2010
Termination of appointment of Chiraag Shah as a director
dot icon04/05/2010
Termination of appointment of Jennifer Mannion as a director
dot icon04/05/2010
Termination of appointment of Louise Carrington as a director
dot icon16/02/2010
Resolutions
dot icon21/12/2009
Accounts for a small company made up to 2009-03-31
dot icon13/11/2009
Memorandum and Articles of Association
dot icon12/11/2009
Memorandum and Articles of Association
dot icon07/11/2009
Certificate of change of name
dot icon07/11/2009
Change of name notice
dot icon24/04/2009
Annual return made up to 22/03/09
dot icon24/04/2009
Appointment terminated director andrea biggs
dot icon19/01/2009
Director appointed jane micola pickering
dot icon19/01/2009
Director appointed jennifer louise mannion
dot icon10/11/2008
Accounts for a small company made up to 2008-03-31
dot icon10/06/2008
Appointment terminate, director chetana shah logged form
dot icon15/05/2008
Annual return made up to 22/03/08
dot icon28/01/2008
Memorandum and Articles of Association
dot icon28/01/2008
Resolutions
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
New director appointed
dot icon25/09/2007
Accounts for a small company made up to 2007-03-31
dot icon12/04/2007
Annual return made up to 22/03/07
dot icon11/12/2006
Accounts for a small company made up to 2006-03-31
dot icon10/04/2006
Annual return made up to 22/03/06
dot icon10/04/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon19/10/2005
Accounts for a small company made up to 2005-03-31
dot icon20/04/2005
Annual return made up to 22/03/05
dot icon16/11/2004
Full accounts made up to 2004-03-31
dot icon29/03/2004
Annual return made up to 22/03/04
dot icon29/03/2004
New director appointed
dot icon03/09/2003
Full accounts made up to 2003-03-31
dot icon27/04/2003
Annual return made up to 22/03/03
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon29/03/2002
Annual return made up to 22/03/02
dot icon08/02/2002
Director resigned
dot icon30/08/2001
Full accounts made up to 2001-03-31
dot icon20/04/2001
Annual return made up to 22/03/01
dot icon20/07/2000
Full accounts made up to 2000-03-31
dot icon13/07/2000
Director's particulars changed
dot icon20/03/2000
Annual return made up to 22/03/00
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon17/06/1999
Full accounts made up to 1999-03-31
dot icon06/05/1999
New director appointed
dot icon23/04/1999
Annual return made up to 22/03/99
dot icon15/10/1998
Resolutions
dot icon07/07/1998
Full accounts made up to 1998-03-31
dot icon18/04/1998
Annual return made up to 22/03/98
dot icon23/07/1997
Director resigned
dot icon18/07/1997
Full accounts made up to 1997-03-31
dot icon27/03/1997
Annual return made up to 22/03/97
dot icon14/11/1996
New director appointed
dot icon20/10/1996
New director appointed
dot icon13/08/1996
Full accounts made up to 1996-03-31
dot icon13/08/1996
Director resigned
dot icon13/08/1996
New director appointed
dot icon28/05/1996
Annual return made up to 22/03/96
dot icon02/02/1996
Director resigned
dot icon25/09/1995
New director appointed
dot icon25/09/1995
Director resigned
dot icon14/07/1995
Secretary resigned
dot icon14/07/1995
New secretary appointed
dot icon14/07/1995
New director appointed
dot icon14/07/1995
New director appointed
dot icon14/07/1995
New director appointed
dot icon14/07/1995
Resolutions
dot icon23/06/1995
Accounts for a small company made up to 1995-03-31
dot icon30/05/1995
New director appointed
dot icon21/03/1995
Annual return made up to 22/03/95
dot icon17/10/1994
Accounting reference date notified as 31/03
dot icon20/07/1994
New director appointed
dot icon19/07/1994
Registered office changed on 19/07/94 from: 10 st augustines road edgbaston birmingham B16 9JU
dot icon23/06/1994
New director appointed
dot icon14/06/1994
New director appointed
dot icon22/03/1994
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicketts, Sally Ann Sheila
Director
01/04/2023 - Present
41
Durkin, Christine
Director
21/03/1994 - 14/06/1995
3
Priest, Linda
Director
04/06/1994 - 30/12/2002
2
Martin, Evelyn
Director
02/03/2016 - 09/11/2017
11
Shepherd, Roger Edward
Director
18/10/2005 - 18/10/2007
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PENNINE

BROOK PENNINE is an(a) Dissolved company incorporated on 22/03/1994 with the registered office located at Penhaligon House, Green Street, Truro TR1 2LH. 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 PENNINE?

toggle

BROOK PENNINE is currently Dissolved. It was registered on 22/03/1994 and dissolved on 19/09/2023.

Where is BROOK PENNINE located?

toggle

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

What does BROOK PENNINE do?

toggle

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

What is the latest filing for BROOK PENNINE?

toggle

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