Company NameL.A. Brook Sweeper Sales Ltd
Company StatusDissolved
Company Number02251067
CategoryPrivate Limited Company
Incorporation Date4 May 1988(36 years ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NamesL.A. Brook Sweeper Sales Limited and Dulevo UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Armitage Brook
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(2 years, 10 months after company formation)
Appointment Duration20 years, 8 months (closed 06 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Store House
13 The Green Woolley
Wakefield
West Yorkshire
WF4 2JG
Director NameMrs Roslyn Barbara Brook
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(2 years, 10 months after company formation)
Appointment Duration20 years, 8 months (closed 06 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address76 High Street
Clayton West
Huddersfield
HD8 9NS
Secretary NameMrs Roslyn Barbara Brook
NationalityBritish
StatusClosed
Appointed28 March 1991(2 years, 10 months after company formation)
Appointment Duration20 years, 8 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 High Street
Clayton West
Huddersfield
HD8 9NS
Director NameMr Kenneth James Campbell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 18 October 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Heather Drive
Mount Tabor
Halifax
West Yorkshire
HX2 0UP

Contact

Websitelabrook.com/
Telephone01924 277026
Telephone regionWakefield

Location

Registered AddressRoyds House
Royds Mills,Leeds Road
Ossett
West Yorkshire
WF5 9YA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

150 at £1Mr Peter Armitage Brook
50.00%
Ordinary
150 at £1Roslyn Barbara Brook
50.00%
Ordinary

Financials

Year2014
Net Worth£90,529
Cash£59,412
Current Liabilities£24,818

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2011Application to strike the company off the register (3 pages)
10 August 2011Application to strike the company off the register (3 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 300
(5 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 300
(5 pages)
10 November 2010Change of name notice (2 pages)
10 November 2010Change of name notice (2 pages)
10 November 2010Company name changed dulevo uk LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
10 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
29 October 2010Purchase of own shares. (3 pages)
29 October 2010Purchase of own shares. (3 pages)
20 October 2010Termination of appointment of Kenneth Campbell as a director (1 page)
20 October 2010Termination of appointment of Kenneth Campbell as a director (1 page)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 March 2010Director's details changed for Mr Peter Armitage Brook on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Kenneth James Campbell on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Roslyn Barbara Brook on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Roslyn Barbara Brook on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Kenneth James Campbell on 28 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Peter Armitage Brook on 28 March 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 April 2009Return made up to 28/03/09; full list of members (4 pages)
2 April 2009Return made up to 28/03/09; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
31 March 2008Return made up to 28/03/08; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 April 2007Return made up to 28/03/07; full list of members (7 pages)
21 April 2007Return made up to 28/03/07; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 April 2006Return made up to 28/03/06; full list of members (7 pages)
18 April 2006Return made up to 28/03/06; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2005Return made up to 28/03/05; full list of members (7 pages)
10 August 2004Secretary's particulars changed;director's particulars changed (1 page)
10 August 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
9 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 April 2004Return made up to 28/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2004Return made up to 28/03/04; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Return made up to 28/03/03; full list of members (7 pages)
18 April 2002Return made up to 28/03/02; full list of members (7 pages)
18 April 2002Return made up to 28/03/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 April 2001Return made up to 28/03/01; full list of members (7 pages)
10 April 2001Return made up to 28/03/01; full list of members (7 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 April 2000Return made up to 28/03/00; full list of members (7 pages)
18 April 2000Return made up to 28/03/00; full list of members (7 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 April 1999Return made up to 28/03/99; full list of members (6 pages)
26 April 1999Return made up to 28/03/99; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
15 April 1998Return made up to 28/03/98; no change of members (4 pages)
15 April 1998Return made up to 28/03/98; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 April 1997Return made up to 28/03/97; no change of members (4 pages)
29 April 1997Return made up to 28/03/97; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 May 1996Return made up to 28/03/96; full list of members (6 pages)
1 May 1996Return made up to 28/03/96; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
19 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
17 May 1995Return made up to 28/03/95; no change of members (4 pages)
17 May 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)