Company NameBrooke John Ltd
Company StatusDissolved
Company Number00950776
CategoryPrivate Limited Company
Incorporation Date26 March 1969(55 years, 1 month ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NamesJohn Brooke And Sons,Limited and John Brooke & Sons Ltd

Business Activity

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

Directors

Director NameMr Mark Roger Hanbury Brooke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(22 years, 3 months after company formation)
Appointment Duration21 years, 5 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Healey Houses
Huddersfield
West Yorkshire
HD4 7DG
Secretary NameMr Mark Roger Hanbury Brooke
NationalityBritish
StatusClosed
Appointed01 April 1993(24 years after company formation)
Appointment Duration19 years, 8 months (closed 11 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Stables Healey Houses
Huddersfield
West Yorkshire
HD4 7DG
Director NameHannah Theresa Joan Roberts
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(34 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 11 December 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address223e Evergreen Avenue
Philadelphia
Pa19118
United States
Director NameEdmund Lawrence Massimo Brooke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 March 2002)
RoleCompany Director
Correspondence AddressOldstead Hall
Coxwold
York
North Yorkshire
YO6 4BJ
Secretary NameBrian Coldwell
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressTolson Cottage Dean Brook Road
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7PB

Contact

Websitewww.brookesmill.co.uk/
Telephone01484 340000
Telephone regionHuddersfield

Location

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

Shareholders

1 at £1John Brooke & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
20 August 2012Application to strike the company off the register (3 pages)
20 August 2012Application to strike the company off the register (3 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(5 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(5 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed john brooke & sons LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-19
(2 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed john brooke & sons LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-19
(2 pages)
8 May 2012Company name changed john brooke and sons,LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-18
(3 pages)
9 January 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 16/12/2011
(1 page)
9 January 2012Solvency statement dated 16/12/11 (1 page)
9 January 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 16/12/2011
(1 page)
9 January 2012Solvency Statement dated 16/12/11 (1 page)
9 January 2012Statement by directors (1 page)
9 January 2012Statement by Directors (1 page)
30 November 2011Solvency statement dated 04/11/11 (1 page)
30 November 2011Cancellation of shares. Statement of capital on 30 November 2011
  • GBP 1
(4 pages)
30 November 2011Statement of capital on 30 November 2011
  • GBP 1
(4 pages)
30 November 2011Statement by Directors (1 page)
30 November 2011Solvency Statement dated 04/11/11 (1 page)
30 November 2011Cancellation of shares. Statement of capital on 30 November 2011
  • GBP 1
(4 pages)
30 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2011Statement by directors (1 page)
30 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2011Statement of capital on 30 November 2011
  • GBP 1
(4 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Hannah Theresa Joan Roberts on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Mark Roger Hanbury Brooke on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Mark Roger Hanbury Brooke on 1 January 2010 (2 pages)
26 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mark Roger Hanbury Brooke on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Hannah Theresa Joan Roberts on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Hannah Theresa Joan Roberts on 1 January 2010 (2 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 31 March 2010 (5 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 September 2009Accounts made up to 31 March 2009 (5 pages)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 August 2009Return made up to 18/07/09; full list of members (3 pages)
20 August 2009Return made up to 18/07/09; full list of members (3 pages)
5 August 2008Return made up to 18/07/08; full list of members (3 pages)
5 August 2008Return made up to 18/07/08; full list of members (3 pages)
28 July 2008Accounts made up to 31 March 2008 (5 pages)
28 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 October 2007Accounts made up to 31 March 2007 (5 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: yorkshire technology park armitage bridge huddersfield HD4 7NR (1 page)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: yorkshire technology park armitage bridge huddersfield HD4 7NR (1 page)
14 August 2007Director's particulars changed (1 page)
10 January 2007Accounts made up to 31 March 2006 (5 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 18/07/06; full list of members (2 pages)
15 August 2006Return made up to 18/07/06; full list of members (2 pages)
12 August 2005Return made up to 18/07/05; full list of members (2 pages)
12 August 2005Return made up to 18/07/05; full list of members (2 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
8 August 2005Accounts made up to 31 March 2005 (3 pages)
8 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 October 2004Accounts made up to 31 March 2004 (3 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 August 2004Return made up to 18/07/04; full list of members (7 pages)
17 August 2004Return made up to 18/07/04; full list of members (7 pages)
5 September 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/09/03
(7 pages)
5 September 2003Return made up to 18/07/03; full list of members (7 pages)
4 September 2003Accounts made up to 31 March 2003 (3 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 August 2002Return made up to 18/07/02; full list of members (7 pages)
7 August 2002Return made up to 18/07/02; full list of members (7 pages)
26 July 2001Return made up to 18/07/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 July 2001Return made up to 18/07/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 August 2000Return made up to 18/07/00; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 August 2000Return made up to 18/07/00; full list of members (6 pages)
4 August 2000Accounts made up to 31 March 2000 (3 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 November 1999Accounts made up to 31 March 1999 (3 pages)
2 September 1999Return made up to 18/07/99; no change of members (4 pages)
2 September 1999Return made up to 18/07/99; no change of members (4 pages)
10 August 1998Return made up to 18/07/98; no change of members (4 pages)
10 August 1998Return made up to 18/07/98; no change of members (4 pages)
6 August 1998Accounts made up to 31 March 1998 (3 pages)
6 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 July 1997Return made up to 18/07/97; full list of members (6 pages)
28 July 1997Return made up to 18/07/97; full list of members (6 pages)
16 July 1997Accounts made up to 31 March 1997 (3 pages)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 August 1996Return made up to 18/07/96; no change of members (4 pages)
15 August 1996Return made up to 18/07/96; no change of members (4 pages)
15 August 1996Accounts made up to 31 March 1996 (3 pages)
10 August 1995Accounts made up to 31 March 1995 (3 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 July 1995Return made up to 18/07/95; no change of members (6 pages)
20 July 1995Return made up to 18/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)