Company NameE.H.B. Investments Limited
Company StatusDissolved
Company Number00805194
CategoryPrivate Limited Company
Incorporation Date13 May 1964(59 years, 12 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMrs Liliana Giovana Theresa Brooke
NationalityBritish
StatusClosed
Appointed14 January 1991(26 years, 8 months after company formation)
Appointment Duration23 years, 5 months (closed 10 June 2014)
RoleCompany Director
Correspondence AddressHealey House
Healey Houses
Huddersfield
West Yorkshire
HD4 7DG
Director NameMr Mark Roger Hanbury Brooke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(34 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Healey Houses
Huddersfield
West Yorkshire
HD4 7DG
Director NameMr Edward Hawbury Brooke
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(26 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 June 1998)
RoleRetired
Correspondence AddressHealey House
Huddersfield
Yorks
HD4 7DG
Director NameEdmund Lawrence Massimo Brooke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(34 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2002)
RoleCompany Director
Correspondence AddressOldstead Hall
Coxwold
York
North Yorkshire
YO6 4BJ

Location

Registered Address19 Brooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

45 at £1Executors Of E.l.m. Brooke
45.00%
Ordinary A
45 at £1M.r.h. Brooke
45.00%
Ordinary A
3 at £1Executors Of E.h. Brooke
3.00%
Ordinary
3 at £1Executors Of E.l.m. Brooke
3.00%
Ordinary
3 at £1M.r.h. Brooke
3.00%
Ordinary
1 at £1Mrs L.g.t. Brooke
1.00%
Ordinary

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
5 December 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
5 December 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
22 October 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
22 October 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
14 August 2012Registered office address changed from C/O John Brooke & Sons Ltd 19 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Brooke's Mill C/O John Brooke & Sons Holdings Brooke's Mill, Armitage Bridge Huddersfield HD4 7NR on 14 August 2012 (1 page)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 5 April 2011 (5 pages)
24 August 2011Accounts for a dormant company made up to 5 April 2011 (5 pages)
5 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
12 August 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
7 September 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
7 September 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
20 August 2009Return made up to 18/07/09; full list of members (4 pages)
5 August 2008Return made up to 18/07/08; full list of members (4 pages)
28 July 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
28 July 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
17 January 2008Registered office changed on 17/01/08 from: c/o john brooke & sons holdings yorkshire technology park armitage bridge huddersfield HD4 7NR (1 page)
17 January 2008Return made up to 20/12/07; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
22 October 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
17 January 2007Return made up to 20/12/06; full list of members (3 pages)
10 January 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
10 January 2007Accounts for a dormant company made up to 5 April 2006 (5 pages)
10 January 2006Return made up to 20/12/05; full list of members (3 pages)
10 January 2006Secretary's particulars changed (1 page)
8 August 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
8 August 2005Accounts for a dormant company made up to 5 April 2005 (3 pages)
14 January 2005Return made up to 20/12/04; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 5 April 2004 (3 pages)
21 October 2004Accounts for a dormant company made up to 5 April 2004 (3 pages)
29 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
29 January 2004Accounts for a dormant company made up to 5 April 2003 (3 pages)
11 December 2003Return made up to 20/12/03; full list of members (7 pages)
10 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2003Registered office changed on 10/01/03 from: yorkshire technology park armitdge bridge huddersfield HD4 7NR (1 page)
23 August 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
23 August 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
20 February 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(7 pages)
26 July 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
26 July 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
27 February 2001Return made up to 20/12/00; full list of members (7 pages)
15 December 2000Accounts for a dormant company made up to 5 April 2000 (2 pages)
15 December 2000Accounts for a dormant company made up to 5 April 2000 (2 pages)
3 March 2000Return made up to 20/12/99; full list of members (7 pages)
24 December 1999Accounts for a dormant company made up to 5 April 1999 (2 pages)
24 December 1999Accounts for a dormant company made up to 5 April 1999 (2 pages)
9 February 1999Return made up to 20/12/98; full list of members (6 pages)
9 February 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
9 February 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
6 January 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
6 January 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
19 January 1997Return made up to 20/12/96; no change of members (4 pages)
30 December 1996Accounts for a dormant company made up to 5 April 1996 (2 pages)
30 December 1996Accounts for a dormant company made up to 5 April 1996 (2 pages)
11 January 1996Return made up to 20/12/95; full list of members (6 pages)
12 October 1995Accounts for a dormant company made up to 5 April 1995 (2 pages)
12 October 1995Accounts for a dormant company made up to 5 April 1995 (2 pages)