Company NamePro-Brook Publishing Limited
Company StatusDissolved
Company Number04783504
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Timothy Richard Probart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Quayside
Woodbridge
Suffolk
IP12 1BH
Secretary NameMr Timothy Richard Probart
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Quayside
Woodbridge
Suffolk
IP12 1BH
Director NameMr Trevor Brooker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutton Heights Melton Hill
Woodbridge
Suffolk
IP12 1AX

Contact

Websitewww.pro-brook.com

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1 at £1Timothy Richard Probart
50.00%
Ordinary
1 at £1Trevor John Brooker
50.00%
Ordinary

Financials

Year2014
Net Worth-£115,594
Current Liabilities£223,384

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 September 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
15 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
29 December 2014Liquidators' statement of receipts and payments to 14 November 2014 (9 pages)
29 December 2014Liquidators statement of receipts and payments to 14 November 2014 (9 pages)
29 December 2014Liquidators' statement of receipts and payments to 14 November 2014 (9 pages)
22 January 2014Liquidators statement of receipts and payments to 14 November 2013 (9 pages)
22 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (9 pages)
22 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (9 pages)
30 November 2012Registered office address changed from C/O Pro-Brook Publishing Limited 20 Quayside Woodbridge Suffolk IP12 1BH United Kingdom on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from C/O Pro-Brook Publishing Limited 20 Quayside Woodbridge Suffolk IP12 1BH United Kingdom on 30 November 2012 (2 pages)
22 November 2012Appointment of a voluntary liquidator (1 page)
22 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2012Statement of affairs with form 4.19 (5 pages)
22 November 2012Appointment of a voluntary liquidator (1 page)
22 November 2012Statement of affairs with form 4.19 (5 pages)
22 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(5 pages)
29 June 2012Register inspection address has been changed from 16 Deben Mill Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom (1 page)
29 June 2012Register inspection address has been changed from 16 Deben Mill Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL United Kingdom (1 page)
29 June 2012Register(s) moved to registered inspection location (1 page)
29 June 2012Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 29 June 2012 (1 page)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(5 pages)
29 June 2012Register(s) moved to registered inspection location (1 page)
29 June 2012Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 29 June 2012 (1 page)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
(5 pages)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
1 July 2011Register inspection address has been changed from 13 Chruch Street Woodbridge Suffolk IP12 1DS United Kingdom (1 page)
1 July 2011Register inspection address has been changed from 13 Chruch Street Woodbridge Suffolk IP12 1DS United Kingdom (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Termination of appointment of Trevor Brooker as a director (1 page)
12 May 2011Termination of appointment of Trevor Brooker as a director (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Timothy Richard Probart on 2 June 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Timothy Richard Probart on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Timothy Richard Probart on 2 June 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 August 2009Return made up to 02/06/09; full list of members (4 pages)
5 August 2009Return made up to 02/06/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 June 2008Director's change of particulars / trevor brooker / 26/06/2008 (2 pages)
26 June 2008Director's change of particulars / trevor brooker / 26/06/2008 (2 pages)
26 June 2008Return made up to 02/06/08; full list of members (4 pages)
26 June 2008Return made up to 02/06/08; full list of members (4 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 July 2007Return made up to 02/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2007Return made up to 02/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 July 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 June 2005Return made up to 02/06/05; full list of members (7 pages)
16 June 2005Return made up to 02/06/05; full list of members (7 pages)
6 July 2004Return made up to 02/06/04; full list of members (7 pages)
6 July 2004Return made up to 02/06/04; full list of members (7 pages)
6 January 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
6 January 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
1 October 2003Particulars of mortgage/charge (6 pages)
1 October 2003Particulars of mortgage/charge (6 pages)
2 June 2003Incorporation (12 pages)
2 June 2003Incorporation (12 pages)