Company NameD. Brook (Installations) Limited
Company StatusDissolved
Company Number03373715
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameDavid Brook
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Milton & Partners 23 Main Street
Garforth
Leeds
LS25 1DS
Secretary NameMr David Brook
StatusClosed
Appointed23 November 2009(12 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 18 February 2020)
RoleCompany Director
Correspondence AddressC/O Milton & Partners 23 Main Street
Garforth
Leeds
LS25 1DS
Director NameAndrea Dawn Brook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Secretary &  Director
Correspondence Address27 Redhill Walk
Glasshoughton
Castleford
West Yorkshire
WF10 4SJ
Secretary NameAndrea Dawn Brook
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Secretary &  Director
Correspondence Address27 Redhill Walk
Glasshoughton
Castleford
West Yorkshire
WF10 4SJ

Location

Registered AddressC/O Milton & Partners 23 Main Street
Garforth
Leeds
LS25 1DS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

1000 at £1Andrea Dawn Brook
50.00%
Ordinary
1000 at £1David Brook
50.00%
Ordinary

Financials

Year2014
Net Worth£15,157
Cash£21,605
Current Liabilities£10,335

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
8 July 2019Change of details for Mr David Brook as a person with significant control on 30 June 2019 (2 pages)
8 July 2019Director's details changed for David Brook on 30 June 2019 (2 pages)
8 July 2019Previous accounting period shortened from 31 July 2019 to 30 November 2018 (1 page)
8 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
16 April 2019Registered office address changed from 10 Riverdale Beal Goole DN14 0SR England to C/O Milton & Partners 23 Main Street Garforth Leeds LS25 1DS on 16 April 2019 (1 page)
27 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 November 2016Registered office address changed from 27 Redhill Walk Glasshoughton Castleford West Yorkshire WF10 4SJ to 10 Riverdale Beal Goole DN14 0SR on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 27 Redhill Walk Glasshoughton Castleford West Yorkshire WF10 4SJ to 10 Riverdale Beal Goole DN14 0SR on 30 November 2016 (1 page)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,000
(3 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,000
(3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
(3 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2,000
(3 pages)
1 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2,000
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for David Brook on 20 May 2010 (2 pages)
30 June 2010Director's details changed for David Brook on 20 May 2010 (2 pages)
30 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 November 2009Termination of appointment of Andrea Brook as a director (1 page)
25 November 2009Appointment of Mr David Brook as a secretary (1 page)
25 November 2009Appointment of Mr David Brook as a secretary (1 page)
25 November 2009Termination of appointment of Andrea Brook as a secretary (1 page)
25 November 2009Termination of appointment of Andrea Brook as a director (1 page)
25 November 2009Termination of appointment of Andrea Brook as a secretary (1 page)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 May 2008Return made up to 20/05/08; full list of members (4 pages)
23 May 2008Return made up to 20/05/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2007Return made up to 20/05/07; full list of members (3 pages)
23 May 2007Return made up to 20/05/07; full list of members (3 pages)
21 August 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
21 August 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
9 June 2006Return made up to 20/05/06; full list of members (3 pages)
9 June 2006Return made up to 20/05/06; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 25 May 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 25 May 2005 (6 pages)
14 July 2005Return made up to 20/05/05; full list of members (7 pages)
14 July 2005Return made up to 20/05/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 25 May 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 25 May 2004 (6 pages)
15 July 2004Return made up to 20/05/04; full list of members (7 pages)
15 July 2004Return made up to 20/05/04; full list of members (7 pages)
8 October 2003Total exemption small company accounts made up to 25 May 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 25 May 2003 (6 pages)
17 June 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Total exemption small company accounts made up to 25 May 2002 (8 pages)
14 November 2002Total exemption small company accounts made up to 25 May 2002 (8 pages)
15 July 2002Return made up to 20/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002Return made up to 20/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2001Total exemption full accounts made up to 25 May 2001 (7 pages)
18 December 2001Total exemption full accounts made up to 25 May 2001 (7 pages)
14 May 2001Return made up to 20/05/01; full list of members (6 pages)
14 May 2001Return made up to 20/05/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 May 2000 (7 pages)
10 October 2000Full accounts made up to 31 May 2000 (7 pages)
7 July 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Nc inc already adjusted 01/10/99 (1 page)
20 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1999Nc inc already adjusted 01/10/99 (1 page)
20 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1999Full accounts made up to 25 May 1999 (5 pages)
10 August 1999Full accounts made up to 25 May 1999 (5 pages)
8 June 1999Return made up to 20/05/99; no change of members (4 pages)
8 June 1999Return made up to 20/05/99; no change of members (4 pages)
18 September 1998Full accounts made up to 25 May 1998 (8 pages)
18 September 1998Full accounts made up to 25 May 1998 (8 pages)
19 June 1998Return made up to 20/05/98; full list of members (6 pages)
19 June 1998Return made up to 20/05/98; full list of members (6 pages)
20 May 1997Incorporation (13 pages)
20 May 1997Incorporation (13 pages)