Company NameBrook Steels Limited
Company StatusDissolved
Company Number01521632
CategoryPrivate Limited Company
Incorporation Date13 October 1980(43 years, 6 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)
Previous NamesSturndell Limited and Stratbrook Steels Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameStephen Roy Phillips
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 03 August 2010)
RoleCompany Director
Correspondence Address1 The Haven High Road
Carlton In Lindrick
Worksop
S81 9FE
Secretary NameRae Michele Phillips
NationalityBritish
StatusClosed
Appointed22 April 2005(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 03 August 2010)
RoleCompany Director
Correspondence Address1 The Haven High Road
Carlton In Lindrick
Worksop
S81 9FE
Director NameJames Michael Dorson Hall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(10 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 January 2005)
RoleSteel Trader
Correspondence AddressThe White Cottage
Marston Road Tockwith
York
North Yorkshire
YO26 7PR
Director NamePaul Gregory Powell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2001)
RoleSteel Consultant
Correspondence AddressRose Cottage Chapel Street
Cattal
North Yorkshire
YO26 8DY
Secretary NamePaul Gregory Powell
NationalityBritish
StatusResigned
Appointed26 April 1991(10 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressRose Cottage Chapel Street
Cattal
North Yorkshire
YO26 8DY
Secretary NameFiona Claire Harris
NationalityBritish
StatusResigned
Appointed31 December 2001(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lyndon Crescent
Bramham
West Yorkshire
LS23 6RF
Director NameHeather Hall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(24 years, 3 months after company formation)
Appointment Duration3 months (resigned 22 April 2005)
RoleManaging Director
Correspondence AddressThe White Cottage Marston Road
Tockwith
York
YO26 7PR
Director NameCharles Henry Hampshire
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(24 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 September 2005)
RoleCompany Director
Correspondence Address18 Wynford Mount
West Park
Leeds
West Yorkshire
LS16 6JH

Location

Registered AddressCalder Vale Road
Wakefield
West Yorkshire
WF1 5PE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,467
Cash£1,450
Current Liabilities£141,911

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010Application to strike the company off the register (3 pages)
6 April 2010Application to strike the company off the register (3 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 August 2008Director's change of particulars / stephen phillips / 11/07/2008 (1 page)
1 August 2008Secretary's change of particulars / rae phillips / 11/07/2008 (1 page)
1 August 2008Director's Change of Particulars / stephen phillips / 11/07/2008 / HouseName/Number was: , now: 1 the haven; Street was: 9 hemingfield way, now: high road; Post Town was: worksop, now: carlton in lindrick; Region was: nottinghamshire, now: worksop; Post Code was: S81 0XG, now: S81 9FE (1 page)
1 August 2008Secretary's Change of Particulars / rae phillips / 11/07/2008 / HouseName/Number was: , now: 1 the haven; Street was: 9 hemingfield way, now: high road; Post Town was: worksop, now: carlton in lindrick; Region was: nottinghamshire, now: worksop; Post Code was: S81 0XG, now: S81 9FE (1 page)
21 May 2008Return made up to 26/04/08; full list of members (3 pages)
21 May 2008Return made up to 26/04/08; full list of members (3 pages)
23 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 June 2007Return made up to 26/04/07; no change of members (6 pages)
1 June 2007Return made up to 26/04/07; no change of members (6 pages)
12 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 May 2006Return made up to 26/04/06; full list of members (7 pages)
22 May 2006Return made up to 26/04/06; full list of members (7 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
25 May 2005Particulars of mortgage/charge (6 pages)
25 May 2005Particulars of mortgage/charge (6 pages)
25 May 2005Return made up to 26/04/05; full list of members (6 pages)
25 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(6 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Registered office changed on 18/05/05 from: 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
27 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
27 October 2004Accounts for a small company made up to 30 June 2004 (7 pages)
28 April 2004Return made up to 26/04/04; full list of members (6 pages)
28 April 2004Return made up to 26/04/04; full list of members (6 pages)
16 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
16 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 April 2003Return made up to 26/04/03; full list of members (6 pages)
27 April 2003Return made up to 26/04/03; full list of members (6 pages)
7 May 2002Return made up to 26/04/02; full list of members (6 pages)
7 May 2002Return made up to 26/04/02; full list of members (6 pages)
22 January 2002£ ic 4000/2000 31/12/01 £ sr 2000@1=2000 (1 page)
22 January 2002Resolutions
  • RES13 ‐ Re-contract 31/12/01
(1 page)
22 January 2002Resolutions
  • RES13 ‐ Re-contract 31/12/01
(1 page)
22 January 2002£ ic 4000/2000 31/12/01 £ sr 2000@1=2000 (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
29 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
4 May 2001Return made up to 26/04/01; full list of members (6 pages)
4 May 2001Return made up to 26/04/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
8 May 2000Return made up to 26/04/00; full list of members (6 pages)
8 May 2000Return made up to 26/04/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 November 1999Registered office changed on 08/11/99 from: century house 29 clarendon road leeds LS2 9PG (1 page)
8 November 1999Registered office changed on 08/11/99 from: century house 29 clarendon road leeds LS2 9PG (1 page)
8 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
7 May 1999Return made up to 26/04/99; full list of members (6 pages)
7 May 1999Return made up to 26/04/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1998Return made up to 26/04/98; no change of members (4 pages)
28 April 1998Return made up to 26/04/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1997Return made up to 26/04/97; no change of members (4 pages)
30 April 1997Return made up to 26/04/97; no change of members (4 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
16 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
16 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
26 May 1996Return made up to 26/04/96; full list of members (6 pages)
26 May 1996Return made up to 26/04/96; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 May 1995Return made up to 26/04/95; no change of members (4 pages)
10 May 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
29 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 October 1980Incorporation (15 pages)
13 October 1980Incorporation (15 pages)