BROOKE INDUSTRIAL HOLDINGS PLC

Register to unlock more data on OkredoRegister

BROOKE INDUSTRIAL HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00077576

Incorporation date

03/06/1903

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fountain Precinct, Balm Green, Sheffield S1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1982)
dot icon19/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon21/12/2006
Receiver ceasing to act
dot icon19/12/2006
Receiver's abstract of receipts and payments
dot icon14/03/2006
Receiver's abstract of receipts and payments
dot icon08/03/2006
Director resigned
dot icon08/03/2006
Director resigned
dot icon16/03/2005
Receiver's abstract of receipts and payments
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Secretary resigned;director resigned
dot icon24/03/2004
Receiver's abstract of receipts and payments
dot icon24/12/2003
Receiver ceasing to act
dot icon20/03/2003
Receiver's abstract of receipts and payments
dot icon02/05/2002
Miscellaneous
dot icon02/05/2002
Administrative Receiver's report
dot icon04/02/2002
Appointment of receiver/manager
dot icon04/02/2002
Appointment of receiver/manager
dot icon15/05/2001
Return made up to 12/04/01; bulk list available separately
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon26/04/2001
Full group accounts made up to 2000-09-30
dot icon08/03/2001
Return made up to 12/04/00; bulk list available separately
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon20/09/2000
Ad 06/09/00--------- £ si [email protected]=874393 £ ic 3812253/4686646
dot icon15/09/2000
New director appointed
dot icon06/09/2000
Nc inc already adjusted 04/09/00
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon23/08/2000
Listing of particulars
dot icon15/03/2000
Full group accounts made up to 1999-09-30
dot icon02/02/2000
Return made up to 12/04/99; bulk list available separately
dot icon04/03/1999
Full group accounts made up to 1998-09-30
dot icon22/06/1998
Return made up to 12/04/98; bulk list available separately
dot icon27/02/1998
Full group accounts made up to 1997-09-30
dot icon12/05/1997
Return made up to 12/04/97; bulk list available separately
dot icon10/04/1997
Ad 07/02/97--------- £ si [email protected]=10740 £ ic 3801512/3812252
dot icon24/03/1997
Full group accounts made up to 1996-09-30
dot icon12/02/1997
Ad 04/12/96--------- £ si [email protected]=1900756 £ ic 1900756/3801512
dot icon07/02/1997
Conso 21/10/96
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Nc inc already adjusted 21/10/96
dot icon28/11/1996
Commission payable relating to shares
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Resolutions
dot icon28/10/1996
Resolutions
dot icon27/10/1996
Ad 17/10/96--------- £ si [email protected] £ ic 1900756/1900756
dot icon25/10/1996
Resolutions
dot icon25/10/1996
Resolutions
dot icon25/10/1996
Resolutions
dot icon22/10/1996
Certificate of change of name
dot icon07/10/1996
Listing of particulars
dot icon11/09/1996
New secretary appointed;new director appointed
dot icon11/09/1996
Secretary resigned;director resigned
dot icon06/09/1996
New director appointed
dot icon03/09/1996
Secretary's particulars changed;director's particulars changed
dot icon04/08/1996
Resolutions
dot icon04/08/1996
Resolutions
dot icon29/04/1996
Return made up to 12/04/96; bulk list available separately
dot icon14/04/1996
Full group accounts made up to 1995-09-30
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon30/05/1995
Return made up to 12/04/95; bulk list available separately
dot icon30/05/1995
Director's particulars changed
dot icon28/04/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Return made up to 12/04/94; bulk list available separately
dot icon27/04/1994
Location of register of members address changed
dot icon27/04/1994
Location of debenture register address changed
dot icon27/04/1994
Director resigned
dot icon17/04/1994
Director resigned
dot icon29/03/1994
Full group accounts made up to 1993-09-30
dot icon05/03/1994
Particulars of mortgage/charge
dot icon16/02/1994
Memorandum and Articles of Association
dot icon16/02/1994
Resolutions
dot icon27/01/1994
Certificate of reduction of share premium
dot icon26/01/1994
Court order
dot icon05/10/1993
Resolutions
dot icon02/07/1993
Return made up to 12/04/93; bulk list available separately
dot icon28/04/1993
Full group accounts made up to 1992-09-30
dot icon27/04/1993
Auditor's resignation
dot icon09/03/1993
Director resigned
dot icon13/02/1993
Registered office changed on 13/02/93 from:\spicerand pegler, newater house, 11 newhall street, birmingham B3 3NY
dot icon17/06/1992
Return made up to 12/04/92; bulk list available separately
dot icon17/06/1992
Director resigned
dot icon30/04/1992
Group accounts for a small company made up to 1991-09-30
dot icon28/04/1992
Particulars of mortgage/charge
dot icon28/04/1992
Director resigned
dot icon11/07/1991
Return made up to 12/04/91; bulk list available separately
dot icon29/05/1991
Full group accounts made up to 1990-09-30
dot icon18/06/1990
Return made up to 12/04/90; bulk list available separately
dot icon07/06/1990
Full group accounts made up to 1989-09-30
dot icon26/04/1990
New secretary appointed;new director appointed
dot icon20/02/1990
Location of register of members (non legible)
dot icon31/01/1990
Ad 12/11/86--------- £ si [email protected]
dot icon31/01/1990
Statement of affairs
dot icon10/01/1990
Ad 26/09/89-26/10/89 £ si [email protected]
dot icon10/01/1990
Statement of affairs
dot icon05/12/1989
Ad 26/09/89-26/10/89 £ si [email protected]
dot icon22/11/1989
New director appointed
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Resolutions
dot icon12/10/1989
£ nc 2200000/2700000
dot icon04/09/1989
Listing of particulars
dot icon09/05/1989
Full group accounts made up to 1988-09-30
dot icon09/05/1989
Return made up to 20/03/89; bulk list available separately
dot icon10/11/1988
New director appointed
dot icon20/06/1988
Full accounts made up to 1987-09-30
dot icon20/06/1988
Return made up to 28/03/88; bulk list available separately
dot icon21/11/1987
Particulars of mortgage/charge
dot icon21/11/1987
Particulars of mortgage/charge
dot icon23/04/1987
Resolutions
dot icon14/04/1987
Full accounts made up to 1986-09-30
dot icon14/04/1987
Return made up to 16/03/87; full list of members
dot icon13/10/1986
Return made up to 17/03/86; full list of members
dot icon18/06/1986
Group of companies' accounts made up to 1985-09-30
dot icon17/02/1982
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boddington, Robert Christopher Hance
Director
01/08/1996 - 30/10/2000
5
Gill, Paul Michael
Secretary
02/09/1996 - 03/12/2004
13
Abell, John David
Director
06/09/2000 - 27/02/2006
22
Morris, Robert Ridley
Director
30/10/2000 - 27/02/2006
18
Gill, Paul Michael
Director
02/09/1996 - 03/12/2004
12

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 BROOKE INDUSTRIAL HOLDINGS PLC

BROOKE INDUSTRIAL HOLDINGS PLC is an(a) Dissolved company incorporated on 03/06/1903 with the registered office located at Fountain Precinct, Balm Green, Sheffield S1 1RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BROOKE INDUSTRIAL HOLDINGS PLC?

toggle

BROOKE INDUSTRIAL HOLDINGS PLC is currently Dissolved. It was registered on 03/06/1903 and dissolved on 19/10/2010.

Where is BROOKE INDUSTRIAL HOLDINGS PLC located?

toggle

BROOKE INDUSTRIAL HOLDINGS PLC is registered at Fountain Precinct, Balm Green, Sheffield S1 1RZ.

What does BROOKE INDUSTRIAL HOLDINGS PLC do?

toggle

BROOKE INDUSTRIAL HOLDINGS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BROOKE INDUSTRIAL HOLDINGS PLC?

toggle

The latest filing was on 19/10/2010: Final Gazette dissolved via compulsory strike-off.