Company NameBrook Dyeing Leasing Limited
Company StatusDissolved
Company Number03233341
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameSprawling Lights Limited

Business Activity

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

Directors

Director NameMr Robert Henry Swallow
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(1 year after company formation)
Appointment Duration5 years, 1 month (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Secretary NameMr Robert Henry Swallow
NationalityBritish
StatusClosed
Appointed28 August 1997(1 year after company formation)
Appointment Duration5 years, 1 month (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Causeway Side
Linthwaite
Huddersfield
West Yorkshire
HD7 5NW
Director NameMr Timothy Nicholas Gledhill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(1 year, 2 months after company formation)
Appointment Duration5 years (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Scotgate Road
Honley
Huddersfield
Yorkshire
HD9 6RE
Director NameMr Edwin Gledhill
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(1 year after company formation)
Appointment Duration1 week, 3 days (resigned 07 September 1997)
RoleCompany Director
Correspondence AddressTwo Acres New Road
Holmfirth
Huddersfield
West Yorkshire
HD7 2XX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBottoms Mill Woodfield Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1PU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
7 May 2002Application for striking-off (1 page)
9 August 2001Return made up to 02/08/01; full list of members (6 pages)
3 January 2001Return made up to 02/08/00; full list of members (6 pages)
29 December 1999Return made up to 02/08/99; no change of members (4 pages)
6 January 1999Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 July 1998New director appointed (2 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
30 September 1997Return made up to 02/08/97; full list of members (6 pages)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Registered office changed on 11/09/97 from: 12 york place leeds LS1 2DS (1 page)
8 September 1997Company name changed sprawling lights LIMITED\certificate issued on 09/09/97 (2 pages)
2 August 1996Incorporation (10 pages)