BROOKES SPECIALIST CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BROOKES SPECIALIST CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04516264

Incorporation date

20/08/2002

Size

Small

Contacts

Registered address

Registered address

C/O IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2002)
dot icon14/12/2017
Final Gazette dissolved following liquidation
dot icon14/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon17/01/2017
Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2017-01-18
dot icon31/08/2016
Liquidators' statement of receipts and payments to 2016-06-17
dot icon18/08/2014
Liquidators' statement of receipts and payments to 2014-06-17
dot icon13/01/2014
Registered office address changed from Ideal Corporate Solutions Limited Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 2014-01-14
dot icon25/06/2013
Liquidators' statement of receipts and payments to 2013-06-17
dot icon29/07/2012
Liquidators' statement of receipts and payments to 2012-06-17
dot icon29/07/2012
Liquidators' statement of receipts and payments to 2011-12-17
dot icon29/07/2012
Liquidators' statement of receipts and payments to 2011-06-17
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-12-17
dot icon30/08/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon17/06/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/01/2010
Administrator's progress report to 2009-12-11
dot icon17/01/2010
Administrator's progress report to 2009-06-11
dot icon16/12/2009
Notice of extension of period of Administration
dot icon23/03/2009
Appointment terminated director gerard lister
dot icon19/02/2009
Result of meeting of creditors
dot icon17/02/2009
Appointment terminated director terence davies
dot icon12/02/2009
Appointment terminated director michael balletta
dot icon25/01/2009
Statement of administrator's proposal
dot icon30/12/2008
Registered office changed on 31/12/2008 from irwell house, the grove eccles manchester M30 0ET
dot icon26/12/2008
Appointment of an administrator
dot icon30/09/2008
Accounts for a small company made up to 2007-12-31
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2008
Director appointed mr david joseph northey
dot icon22/09/2008
Director appointed mr gerard martin lister
dot icon22/09/2008
Secretary appointed mr david joseph northey
dot icon15/09/2008
Return made up to 21/08/08; full list of members
dot icon30/07/2008
Appointment terminated director wayne brierley
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2008
Director appointed mr michael john douglas balletta
dot icon07/04/2008
Appointment terminated director robert lomax
dot icon07/04/2008
Director appointed mr wayne brierley
dot icon07/04/2008
Director appointed mr terence stephen james davies
dot icon19/03/2008
Appointment terminated director mary lomax
dot icon21/08/2007
Return made up to 21/08/07; full list of members
dot icon20/07/2007
Accounts for a small company made up to 2006-12-31
dot icon20/09/2006
Return made up to 21/08/06; full list of members
dot icon30/08/2006
Accounts for a small company made up to 2005-12-31
dot icon20/03/2006
Director's particulars changed
dot icon28/09/2005
Return made up to 21/08/05; full list of members
dot icon22/08/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon27/06/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon06/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon14/11/2004
Accounts for a small company made up to 2004-06-30
dot icon10/10/2004
Return made up to 21/08/04; full list of members
dot icon14/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon29/10/2003
Certificate of change of name
dot icon13/10/2003
Particulars of mortgage/charge
dot icon28/09/2003
Secretary resigned
dot icon28/09/2003
New secretary appointed
dot icon24/09/2003
Return made up to 21/08/03; full list of members
dot icon26/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
Registered office changed on 19/03/03 from: irwell house, the grove eccles manchester M30 0BN
dot icon18/03/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon18/03/2003
Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/08/2002
Secretary resigned
dot icon26/08/2002
Director resigned
dot icon20/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowther, Jonathan Sam
Director
26/06/2005 - Present
11
FORM 10 DIRECTORS FD LTD
Nominee Director
20/08/2002 - 26/08/2002
41295
Lomax, Robert James
Director
22/01/2003 - 05/04/2008
13
Form 10 Secretaries Fd Ltd
Nominee Secretary
20/08/2002 - 26/08/2002
4791
Lomax, Mary Madeline
Director
31/03/2004 - 19/03/2008
2

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 BROOKES SPECIALIST CONTRACTORS LIMITED

BROOKES SPECIALIST CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 20/08/2002 with the registered office located at C/O IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ. 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 BROOKES SPECIALIST CONTRACTORS LIMITED?

toggle

BROOKES SPECIALIST CONTRACTORS LIMITED is currently Dissolved. It was registered on 20/08/2002 and dissolved on 14/12/2017.

Where is BROOKES SPECIALIST CONTRACTORS LIMITED located?

toggle

BROOKES SPECIALIST CONTRACTORS LIMITED is registered at C/O IDEAL CORPORATE SOLUTIONS LIMITED, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ.

What does BROOKES SPECIALIST CONTRACTORS LIMITED do?

toggle

BROOKES SPECIALIST CONTRACTORS LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for BROOKES SPECIALIST CONTRACTORS LIMITED?

toggle

The latest filing was on 14/12/2017: Final Gazette dissolved following liquidation.