Company NameJ. Brook & Co. Limited
DirectorDerek Ivor James Combley
Company StatusDissolved
Company Number02926312
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Derek Ivor James Combley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCaterer
Correspondence Address21 Lulworth Close
South Harrow
Harrow
Middlesex
HA2 9NR
Secretary NameCamden Company Services Limited (Corporation)
StatusCurrent
Appointed21 July 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 January 2005Dissolved (1 page)
21 October 1998Completion of winding up (1 page)
21 October 1998Dissolution deferment (1 page)
12 February 1998Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1997 (2 pages)
12 February 1998Notice of completion of voluntary arrangement (2 pages)
4 February 1998Notice of completion of voluntary arrangement (2 pages)
4 February 1998Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1997 (2 pages)
14 January 1998Order of court to wind up (1 page)
28 October 1997Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 1997 (2 pages)
2 April 1997Deferment of dissolution (voluntary) (1 page)
27 November 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
27 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 1996 (3 pages)
14 November 1996Registered office changed on 14/11/96 from: 314 regents park road finchley london N3 2LT (1 page)
23 October 1996Accounts for a small company made up to 31 May 1995 (8 pages)
22 October 1996Order of court to wind up (1 page)
31 May 1996Return made up to 05/05/96; no change of members (4 pages)
7 June 1995Return made up to 05/05/95; full list of members (6 pages)