Company NameJohn Brocklesby & Sons Limited
Company StatusDissolved
Company Number00340534
CategoryPrivate Limited Company
Incorporation Date21 May 1938(85 years, 12 months ago)
Dissolution Date2 August 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Nicholas Robertson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(59 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 02 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr Harry Charles Holmes
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed16 January 2006(67 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 02 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Secretary NameMr Steven Nicholas Robertson
NationalityBritish
StatusClosed
Appointed16 January 2006(67 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 02 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameEric Clive Brocklesby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address173 West Ella Road
West Ella
Hull
North Humberside
HU10 7RP
Director NameMr Philip Harold Brocklesby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration14 years (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyvern Main Road
Wyton
Hull
North Humberside
HU11 4DJ
Secretary NameMr Philip Harold Brocklesby
NationalityBritish
StatusResigned
Appointed28 December 1991(53 years, 7 months after company formation)
Appointment Duration14 years (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyvern Main Road
Wyton
Hull
North Humberside
HU11 4DJ
Director NameHarold Brocklesby
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(55 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 December 2001)
RoleRetired
Correspondence Address77 The Wolds
Cottingham
North Humberside
HU16 5LQ
Director NameLynn Brocklesby
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(55 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 December 2001)
RoleCompany Director
Correspondence AddressWyvern
Main Road
Wyton Hull
Humberside
HU11 4DJ

Location

Registered Address2 Humber Quays
Wellington Street West
Hull
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

275 at £1Philip Harold Brocklesby
44.93%
Ordinary
275 at £1Steven Nicholas Robertson
44.93%
Ordinary
62 at £1Harry Holmes
10.13%
Ordinary

Financials

Year2014
Net Worth£609,647
Cash£351,388
Current Liabilities£348,240

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 August 2014Final Gazette dissolved following liquidation (1 page)
2 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
12 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2014Registered office address changed from Rsm Tenon Restructring Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 22 January 2014 (2 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 April 2013Statement of affairs with form 4.19 (6 pages)
17 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Registered office address changed from 92-96 Lime Street Hull East Yorkshire HU8 7AF England on 25 March 2013 (2 pages)
29 November 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 612
(5 pages)
14 November 2012Registered office address changed from Courtney Street Hull HU8 7QF on 14 November 2012 (1 page)
15 August 2012Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 February 2010Director's details changed for Mr Steven Nicholas Robertson on 14 November 2009 (2 pages)
3 February 2010Secretary's details changed for Mr Steven Nicholas Robertson on 14 November 2009 (1 page)
3 February 2010Director's details changed for Harry Holmes on 14 November 2009 (2 pages)
3 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 February 2009Return made up to 14/11/08; no change of members (10 pages)
17 February 2009Director and secretary's change of particulars / steven robertson / 01/07/2007 (1 page)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 December 2007Return made up to 14/11/07; no change of members (7 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 December 2006Return made up to 14/11/06; full list of members (7 pages)
2 December 2006Declaration of mortgage charge released/ceased (2 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 April 2006Return made up to 14/11/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2006Secretary resigned;director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 December 2004Return made up to 14/11/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
21 November 2003Return made up to 14/11/03; full list of members (7 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
17 January 2003Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2002Return made up to 14/11/01; full list of members (7 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
5 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2001Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 December 1999Return made up to 14/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 November 1998Return made up to 14/11/98; no change of members (4 pages)
11 April 1998New director appointed (2 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 November 1997Return made up to 14/11/97; full list of members (6 pages)
14 November 1996Return made up to 14/11/96; no change of members (4 pages)
26 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Return made up to 14/11/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
18 March 1994Memorandum and Articles of Association (34 pages)
13 December 1986Registered office changed on 13/12/86 from: 27/29 hodgson street hull (1 page)
23 August 1986Return made up to 31/07/86; full list of members (5 pages)
21 May 1938Certificate of incorporation (1 page)