Huddersfield
HD1 1QT
Director Name | Mr Jason Lee Brook |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP |
Director Name | Mr John Martin Brook |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guyder Bottom Farm Cooper Lane Hoylandswaine Sheffield South Yorkshire S36 7JE |
Director Name | Mr Gary Martin Hunt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Barnsley Road, Dodworth Barnsley South Yorkshire S75 3JT |
Secretary Name | Louise Treherne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 7 Shaw Lane Barnsley South Yorkshire S70 6EJ |
Secretary Name | Mr Jason Lee Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 12 Applehaigh Lane Notton West Yorkshire WF4 2NA |
Secretary Name | Mr Richard Andrew Crosland |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 February 2002(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lavery Close Ossett West Yorkshire WF5 8ES |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 16 Silver Street Doncaster South Yorkshire DN1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
1000 at £1 | Alistair Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£594,457 |
Cash | £80,142 |
Current Liabilities | £1,105,847 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2017 | Completion of winding up (1 page) |
22 June 2017 | Dissolution deferment (1 page) |
22 June 2017 | Dissolution deferment (1 page) |
22 June 2017 | Completion of winding up (1 page) |
8 November 2016 | Order of court to wind up (2 pages) |
8 November 2016 | Order of court to wind up (2 pages) |
18 June 2015 | Voluntary strike-off action has been suspended (1 page) |
18 June 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | Voluntary strike-off action has been suspended (1 page) |
19 September 2014 | Voluntary strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | Application to strike the company off the register (3 pages) |
6 December 2013 | Application to strike the company off the register (3 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ on 11 October 2012 (2 pages) |
14 June 2012 | Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 14 June 2012 (2 pages) |
14 June 2012 | Appointment of Alistair Pearson as a director (3 pages) |
14 June 2012 | Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 14 June 2012 (2 pages) |
14 June 2012 | Appointment of Alistair Pearson as a director (3 pages) |
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Company name changed brook leisure (doncaster) LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Company name changed brook leisure (doncaster) LIMITED\certificate issued on 13/06/12
|
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2012 | Auditor's resignation (2 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2012 | Termination of appointment of Richard Crosland as a secretary (2 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 June 2012 | Termination of appointment of Jason Brook as a director (2 pages) |
11 June 2012 | Termination of appointment of Gary Hunt as a director (2 pages) |
11 June 2012 | Termination of appointment of John Brook as a director (2 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 June 2012 | Termination of appointment of Jason Brook as a director (2 pages) |
11 June 2012 | Termination of appointment of Richard Crosland as a secretary (2 pages) |
11 June 2012 | Termination of appointment of Gary Hunt as a director (2 pages) |
11 June 2012 | Termination of appointment of John Brook as a director (2 pages) |
11 June 2012 | Auditor's resignation (2 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
24 February 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
21 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2010 | Accounts for a medium company made up to 30 April 2010 (29 pages) |
15 December 2010 | Accounts for a medium company made up to 30 April 2010 (29 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages) |
3 February 2010 | Accounts for a medium company made up to 30 April 2009 (21 pages) |
3 February 2010 | Accounts for a medium company made up to 30 April 2009 (21 pages) |
9 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr Gary Martin Hunt on 29 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr Gary Martin Hunt on 29 October 2009 (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from brook house barnsley road dodworth barnsley south yorkshire S75 3JT (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from brook house barnsley road dodworth barnsley south yorkshire S75 3JT (1 page) |
2 March 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
2 March 2009 | Accounts for a medium company made up to 30 April 2008 (18 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (22 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (22 pages) |
15 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
28 February 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
28 February 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
3 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
14 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
14 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
23 July 2005 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
23 July 2005 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
7 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
7 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
25 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
17 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members (7 pages) |
11 March 2002 | New secretary appointed (1 page) |
11 March 2002 | New secretary appointed (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
8 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT (1 page) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
22 December 1999 | Return made up to 27/11/99; full list of members (7 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (7 pages) |
19 February 1999 | Particulars of mortgage/charge (7 pages) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | Ad 12/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | Ad 12/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
5 January 1999 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
5 January 1999 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Company name changed broomco (1724) LIMITED\certificate issued on 23/12/98 (2 pages) |
23 December 1998 | Company name changed broomco (1724) LIMITED\certificate issued on 23/12/98 (2 pages) |
27 November 1998 | Incorporation (19 pages) |
27 November 1998 | Incorporation (19 pages) |