Company NameBrooklands Finance Limited
Company StatusDissolved
Company Number01950966
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameDeborah Anne Barbor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(6 years after company formation)
Appointment Duration9 years, 6 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Brantingham
Hull
North Humberside
HU15 1QG
Director NamePeter Dixon Barbor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(6 years after company formation)
Appointment Duration9 years, 6 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Brantingham
Brough
North Humberside
HU15 1QG
Secretary NameDeborah Anne Barbor
NationalityBritish
StatusClosed
Appointed25 October 1991(6 years after company formation)
Appointment Duration9 years, 6 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Brantingham
Hull
North Humberside
HU15 1QG

Location

Registered AddressStable Court
Hesslewood Hall
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
7 November 2000Application for striking-off (1 page)
6 November 2000Return made up to 25/10/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
8 November 1999Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
16 April 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 April 1999Re-registration of Memorandum and Articles (14 pages)
16 April 1999Application for reregistration from PLC to private (1 page)
16 April 1999Certificate of re-registration from Public Limited Company to Private (1 page)
30 November 1998Full accounts made up to 30 April 1998 (16 pages)
19 November 1998Return made up to 25/10/98; full list of members (6 pages)
1 December 1997Full accounts made up to 30 April 1997 (16 pages)
21 November 1997Return made up to 25/10/97; no change of members (4 pages)
3 December 1996Full accounts made up to 30 April 1996 (14 pages)
20 November 1996Return made up to 25/10/96; full list of members (6 pages)
30 October 1996Registered office changed on 30/10/96 from: hesslewood hall ferriby road hessle north humberside HU13 0UF (1 page)
30 October 1995Full accounts made up to 30 April 1995 (17 pages)