Company NameBrooklands Procurement Limited
Company StatusDissolved
Company Number04948512
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)
Previous NameCooks Books Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Timothy Hardingham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 31 March 2015)
RoleProcurement Professional
Country of ResidenceUnited Kingdom
Correspondence Address3 Sceptre House
Hornbeam Square North
Hornbeam Park, Harrogate
North Yorkshire
HG2 8PB
Director NameMrs Jane Clare Hattersley Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMelshaw 89 Pool Road
Otley
West Yorkshire
LS21 1HL
Director NameMrs Gillian Pamela Trotter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NF
Secretary NameMrs Gillian Pamela Trotter
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NF
Director NameMr Michael David Geoffrey Lovell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2012)
RoleTrainee Accountant
Country of ResidenceEngland
Correspondence Address3 Sceptre House
Hornbeam Square North
Hornbeam Park, Harrogate
North Yorkshire
HG2 8PB

Location

Registered Address3 Sceptre House
Hornbeam Square North
Hornbeam Park, Harrogate
North Yorkshire
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Timothy Hardingham
55.56%
Ordinary A
80 at £1Timothy Hardingham
44.44%
Ordinary B

Financials

Year2014
Net Worth£452
Cash£2,650
Current Liabilities£2,198

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
1 December 2014Application to strike the company off the register (3 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 180
(4 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 180
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
13 April 2012Company name changed cooks books LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Company name changed cooks books LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
12 April 2012Appointment of Mr Timothy Hardingham as a director on 11 April 2012 (2 pages)
12 April 2012Termination of appointment of Michael David Geoffrey Lovell as a director on 12 April 2012 (1 page)
12 April 2012Appointment of Mr Timothy Hardingham as a director on 11 April 2012 (2 pages)
12 April 2012Termination of appointment of Michael David Geoffrey Lovell as a director on 12 April 2012 (1 page)
30 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
30 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
30 March 2012Termination of appointment of Gillian Pamela Trotter as a director on 21 December 2011 (1 page)
30 March 2012Termination of appointment of Gillian Pamela Trotter as a director on 21 December 2011 (1 page)
20 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
26 October 2011Appointment of Mr Michael David Geoffrey Lovell as a director on 1 November 2010 (2 pages)
26 October 2011Appointment of Mr Michael David Geoffrey Lovell as a director on 1 November 2010 (2 pages)
26 October 2011Termination of appointment of Gillian Pamela Trotter as a secretary on 1 November 2010 (1 page)
26 October 2011Termination of appointment of Gillian Pamela Trotter as a secretary on 1 November 2010 (1 page)
26 October 2011Termination of appointment of Gillian Pamela Trotter as a secretary on 1 November 2010 (1 page)
26 October 2011Appointment of Mr Michael David Geoffrey Lovell as a director on 1 November 2010 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts made up to 31 October 2009 (5 pages)
30 July 2010Accounts made up to 31 October 2009 (5 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Gillian Pamela Trotter on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Gillian Pamela Trotter on 26 November 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 December 2008Return made up to 30/10/08; full list of members (7 pages)
2 December 2008Return made up to 30/10/08; full list of members (7 pages)
28 November 2008Appointment terminated director jane clark (1 page)
28 November 2008Appointment terminated director jane clark (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 November 2007Return made up to 30/10/07; full list of members (4 pages)
15 November 2007Return made up to 30/10/07; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 July 2007Return made up to 30/10/06; full list of members (4 pages)
6 July 2007Return made up to 30/10/06; full list of members (4 pages)
7 February 2007Registered office changed on 07/02/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
7 February 2007Registered office changed on 07/02/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
8 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 November 2005Return made up to 30/10/05; full list of members (5 pages)
29 November 2005Return made up to 30/10/05; full list of members (5 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 November 2004Return made up to 30/10/04; full list of members (9 pages)
10 November 2004Return made up to 30/10/04; full list of members (9 pages)
30 October 2003Incorporation (15 pages)
30 October 2003Incorporation (15 pages)