Company NameA. W. Brook Limited
Company StatusDissolved
Company Number00436114
CategoryPrivate Limited Company
Incorporation Date2 June 1947(76 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameMorley Brothers (Huddersfield) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony William Brook
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(46 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 13 August 2008)
RoleEngineer
Correspondence AddressPO Box 192
Waubaushene
Ontario Lok 2co
Canada
Director NameCaroline Mary Findlay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(55 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleAdministrator
Correspondence Address2 Kenwick Gardens
Louth
Lincolnshire
LN11 8EZ
Director NameSally Anne Valletta
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(55 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleAdministrator
Correspondence AddressHolly View
Kimbolton Road
Bolnhurst
Bedfordshire
MK44 2EY
Secretary NameCaroline Mary Findlay
NationalityBritish
StatusClosed
Appointed05 February 2003(55 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleFarm Secretary
Correspondence Address2 Kenwick Gardens
Louth
Lincolnshire
LN11 8EZ
Director NameMr Gerald Francis Brook
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(44 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 1995)
RoleEngineer
Correspondence AddressMeadow House 15 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameMrs Rosalind Jane Brook
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(44 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressMeadow House 15 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameMrs Rosalind Jane Brook
NationalityBritish
StatusResigned
Appointed18 October 1991(44 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 1994)
RoleCompany Director
Correspondence AddressMeadow House 15 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameCaroline Mary Findlay
NationalityBritish
StatusResigned
Appointed02 January 1994(46 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1999)
RoleSecretary
Correspondence Address14 George Street
Louth
Lincolnshire
LN11 9JU
Secretary NameYvette Jane Brook
NationalityBritish
StatusResigned
Appointed01 September 1999(52 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address16 Dean Avenue Netherthong
Holmfirth
Huddersfield
West Yorkshire
HD7 2UJ
Director NameYvette Jane Brook
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(53 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2003)
RoleSecretary
Correspondence Address16 Dean Avenue Netherthong
Holmfirth
Huddersfield
West Yorkshire
HD7 2UJ

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£18,310
Cash£18,599
Current Liabilities£289

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Application for striking-off (1 page)
8 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
7 November 2007Return made up to 18/10/07; no change of members (7 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
8 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
18 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 July 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New director appointed (2 pages)
18 February 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
11 February 2003Registered office changed on 11/02/03 from: four horseshoes yard milnsbridge huddersfield west yorkshire HD3 4NE (1 page)
11 February 2003Secretary resigned;director resigned (1 page)
5 November 2002Return made up to 18/10/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 December 2001Return made up to 18/10/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Return made up to 18/10/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 October 1999Return made up to 18/10/99; full list of members (6 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
10 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 November 1997Return made up to 18/10/97; no change of members (4 pages)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 December 1996Return made up to 18/10/96; full list of members (6 pages)
4 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1995Return made up to 18/10/95; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 June 1947Certificate of incorporation (1 page)