Company NameCyrus Brook & Sons Limited
Company StatusDissolved
Company Number01013178
CategoryPrivate Limited Company
Incorporation Date3 June 1971(52 years, 11 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAndrew Michael Brook
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(20 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 07 June 2005)
RoleTextile Manufacturer
Correspondence AddressEldwick Hall
High Eldwick
Bingley
West Yorkshire
BD16 3AY
Secretary NameChristopher Stephen Melia
NationalityBritish
StatusClosed
Appointed03 December 2001(30 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 07 June 2005)
RoleAccountant
Correspondence Address1 Woodcross Fold
Morley
Leeds
West Yorkshire
LS27 9JW
Secretary NameMargaret Elizabeth Barker
NationalityBritish
StatusResigned
Appointed14 January 1992(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 1994)
RoleSecretary
Correspondence Address458 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4LB
Secretary NameMr Hugh David Edmund Roberts
NationalityBritish
StatusResigned
Appointed04 May 1994(22 years, 11 months after company formation)
Appointment Duration1 day (resigned 05 May 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Badger Gate
Threshfield
Skipton
North Yorkshire
BD23 5EN
Secretary NameMargaret Elizabeth Barker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(22 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 December 2001)
RoleSecretary
Correspondence Address458 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4LB

Location

Registered AddressFlagship House
Riparian Way
Cross Hils
Keighley
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills

Financials

Year2014
Net Worth£469,135
Current Liabilities£26,100

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2005Return made up to 08/01/05; full list of members (6 pages)
10 January 2005Application for striking-off (1 page)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 January 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(6 pages)
1 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 January 2003Return made up to 08/01/03; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 January 2002Return made up to 08/01/02; full list of members (6 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 January 1999Return made up to 14/01/99; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 February 1998Return made up to 14/01/98; full list of members (6 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 February 1997Return made up to 14/01/97; no change of members (4 pages)
18 February 1996Return made up to 14/01/96; no change of members (6 pages)