Company NameBrook & France Limited
Company StatusDissolved
Company Number00123551
CategoryPrivate Limited Company
Incorporation Date1 August 1912(111 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Roger Michael France
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(78 years, 7 months after company formation)
Appointment Duration23 years, 2 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Kaye Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8XP
Secretary NameMrs Judith Margaret France
NationalityBritish
StatusClosed
Appointed28 February 1991(78 years, 7 months after company formation)
Appointment Duration23 years, 2 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address12a Kaye Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8XP
Director NameConstance Stanton France
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(78 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address1 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX

Location

Registered Address12a Kaye Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8XP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

1.5k at £1Mr Roger Michael France
50.00%
Ordinary
1.5k at £1Mrs Judith Margaret France
50.00%
Ordinary

Financials

Year2014
Net Worth£8,837
Cash£5,816
Current Liabilities£1,941

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 3,000
(3 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 3,000
(3 pages)
5 February 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
5 February 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
13 January 2013Registered office address changed from 156-158 Queensgate Market Queensgate Huddersfield West Yorkshire HD1 2UJ on 13 January 2013 (1 page)
13 January 2013Registered office address changed from 156-158 Queensgate Market Queensgate Huddersfield West Yorkshire HD1 2UJ on 13 January 2013 (1 page)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Mr Roger Michael France on 12 March 2010 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Mrs Judith Margaret France on 12 March 2010 (1 page)
24 March 2010Director's details changed for Mr Roger Michael France on 12 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mrs Judith Margaret France on 12 March 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Registered office changed on 10/08/2009 from 41 broadgate crescent huddersfield HD5 8HU united kingdom (1 page)
10 August 2009Registered office changed on 10/08/2009 from 41 broadgate crescent huddersfield HD5 8HU united kingdom (1 page)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Registered office changed on 05/01/2009 from commercial mills slaithwaite nr.huddersfield HD7 5HB (1 page)
5 January 2009Registered office changed on 05/01/2009 from commercial mills slaithwaite nr.huddersfield HD7 5HB (1 page)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 28/02/06; full list of members (2 pages)
3 April 2006Return made up to 28/02/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 28/02/05; full list of members (7 pages)
30 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 April 2002Return made up to 28/02/02; full list of members (6 pages)
25 April 2002Return made up to 28/02/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 April 2001Return made up to 28/02/01; full list of members (6 pages)
23 April 2001Return made up to 28/02/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2000Return made up to 28/02/00; full list of members (6 pages)
30 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1999Return made up to 28/02/99; full list of members (6 pages)
15 June 1999Return made up to 28/02/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 May 1998Return made up to 28/02/98; no change of members (4 pages)
24 May 1998Return made up to 28/02/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)