Company NameBrook Walker & Company Limited
Company StatusDissolved
Company Number01924604
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 9 months ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 1997(12 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 16 September 2014)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed01 October 1997(12 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 16 September 2014)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 1997(12 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 16 September 2014)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Restoration by order of the court (3 pages)
21 March 2013Restoration by order of the court (3 pages)
23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2003Application for striking-off (1 page)
29 October 2003Application for striking-off (1 page)
15 September 2003Return made up to 31/05/03; full list of members (5 pages)
15 September 2003Return made up to 31/05/03; full list of members (5 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 September 2002Return made up to 31/05/02; no change of members (5 pages)
10 September 2002Return made up to 31/05/02; no change of members (5 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: p o box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: p o box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2001Return made up to 31/05/01; no change of members (5 pages)
18 December 2001Return made up to 31/05/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 October 2000Return made up to 31/05/00; full list of members (5 pages)
24 October 2000Return made up to 31/05/00; full list of members (5 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 August 1999Return made up to 31/05/99; no change of members (6 pages)
20 August 1999Return made up to 31/05/99; no change of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 July 1998Return made up to 31/05/98; no change of members (11 pages)
23 July 1998Return made up to 31/05/98; no change of members (11 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
10 May 1998New director appointed (4 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (4 pages)
10 May 1998New secretary appointed (2 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 October 1997Return made up to 31/05/97; full list of members (10 pages)
2 October 1997Return made up to 31/05/97; full list of members (10 pages)
9 July 1996Return made up to 31/05/96; full list of members (7 pages)
9 July 1996Return made up to 31/05/96; full list of members (7 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 June 1995Return made up to 31/05/95; full list of members (12 pages)
29 June 1995Return made up to 31/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
26 June 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
26 June 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
20 September 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
20 September 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
6 December 1988Accounts for a dormant company made up to 31 March 1988 (2 pages)
6 December 1988Accounts for a dormant company made up to 31 March 1988 (2 pages)
7 October 1987Accounts made up to 31 March 1987 (2 pages)
7 October 1987Accounts made up to 31 March 1987 (2 pages)