Company NameBrooke Threading Systems Limited
Company StatusDissolved
Company Number00373099
CategoryPrivate Limited Company
Incorporation Date31 March 1942(82 years, 1 month ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(49 years after company formation)
Appointment Duration11 years, 6 months (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Secretary NameStephen John Needham
NationalityBritish
StatusClosed
Appointed06 November 1995(53 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address30 Thoresby Close
Aston
Sheffield
South Yorkshire
S26 2EJ
Director NameIdris Jones
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(49 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Farm
High Flatts Upper Denby
Huddersfield
West Yorkshire
HD8 8XY
Director NameMr Kenneth William Alfred Wright
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(49 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceLeicester
Correspondence Address136 Station Road
Earl Shilton
Leicester
LE9 7GB
Secretary NameStephen John Needham
NationalityBritish
StatusResigned
Appointed05 April 1991(49 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 1992)
RoleCompany Director
Correspondence Address30 Thoresby Close
Aston
Sheffield
South Yorkshire
S26 2EJ
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(49 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Secretary NameMr Robert Arthur Bailey
NationalityBritish
StatusResigned
Appointed21 February 1992(49 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Lodge
67 Loughborough Road
Coleorton
Leicestershire
LE67 8HJ
Secretary NameMr Richard John Gray
NationalityBritish
StatusResigned
Appointed25 February 1993(50 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cruise Road
Sheffield
South Yorkshire
S11 7EF

Location

Registered AddressShepcote Lane
Sheffield
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£300,218
Current Liabilities£132,555

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
24 September 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
9 November 2000Director resigned (1 page)
24 October 2000Full accounts made up to 30 September 1999 (11 pages)
9 May 2000Return made up to 12/04/00; full list of members (6 pages)
4 July 1999Full accounts made up to 30 September 1998 (15 pages)
13 May 1999Return made up to 12/04/99; full list of members (7 pages)
3 August 1998Full accounts made up to 30 September 1997 (15 pages)
3 July 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 1997Full accounts made up to 30 September 1996 (15 pages)
12 May 1997Return made up to 12/04/97; full list of members (7 pages)
15 May 1996Return made up to 12/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 April 1996Full accounts made up to 30 September 1995 (15 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Full accounts made up to 30 September 1994 (15 pages)