Company NameBrookmans Manufacturing Limited
Company StatusDissolved
Company Number03311590
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Previous NameBridgesome Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Terence Brookman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1997(2 days after company formation)
Appointment Duration27 years, 2 months
RoleChairman
Correspondence Address2 Cross Row Cottages
Low Bradfield
Sheffield
South Yorkshire
S6 6LB
Director NameJames Kenneth Brookman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(2 months, 2 weeks after company formation)
Appointment Duration27 years
RoleManaging Director
Correspondence AddressGlen Cottage
Fidlers Well, Bamford
Hope Valley
Derbyshire
S33 0AR
Secretary NameJames Kenneth Brookman
NationalityBritish
StatusCurrent
Appointed21 April 1997(2 months, 2 weeks after company formation)
Appointment Duration27 years
RoleSales Director
Correspondence AddressGlen Cottage
Fidlers Well, Bamford
Hope Valley
Derbyshire
S33 0AR
Director NameMr Keith Silman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityWelsh
StatusCurrent
Appointed02 January 1998(11 months after company formation)
Appointment Duration26 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 High Royd Cottages
High Royd Lane Hoylandswaine
Sheffield
South Yorkshire
S36 7JR
Director NameAnn Margaret Brookman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressColdwell House Wheel Lane
Oughtibridge
Sheffield
South Yorkshire
S30 3HU
Secretary NameAnn Margaret Brookman
NationalityBritish
StatusResigned
Appointed05 February 1997(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressColdwell House Wheel Lane
Oughtibridge
Sheffield
South Yorkshire
S30 3HU
Director NameDavid Robert Bowling
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(1 year, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 1999)
RoleCreative Director
Correspondence Address5 The Avenue
Askern
Doncaster
South Yorkshire
DN6 0BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£6,137
Cash£541
Current Liabilities£327,051

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 November 2006Dissolved (1 page)
11 August 2006Liquidators statement of receipts and payments (5 pages)
11 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Liquidators statement of receipts and payments (5 pages)
10 September 2004Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page)
13 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2004Appointment of a voluntary liquidator (1 page)
13 May 2004Statement of affairs (5 pages)
26 April 2004Registered office changed on 26/04/04 from: 21 portland business park richmond park road sheffield south yorkshire S13 8HT (1 page)
25 March 2004Return made up to 03/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 June 2003Return made up to 03/02/03; full list of members (7 pages)
13 May 2003Registered office changed on 13/05/03 from: 22 wilkinson street sheffield south yorkshire S10 2GB (1 page)
26 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 May 2002Return made up to 03/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 October 1999 (6 pages)
16 January 2001Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Accounts for a small company made up to 31 October 1998 (7 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 February 2000Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Return made up to 03/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
11 June 1998Full accounts made up to 31 October 1997 (1 page)
2 June 1998Particulars of mortgage/charge (3 pages)
23 March 1998Registered office changed on 23/03/98 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
10 March 1998Return made up to 03/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1998Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
14 November 1997New secretary appointed;new director appointed (2 pages)
28 July 1997Company name changed bridgesome LIMITED\certificate issued on 29/07/97 (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997Incorporation (9 pages)