Company NameBrookes Monumental Masons Limited
Company StatusDissolved
Company Number05364715
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMrs Audrey Anne Brooke
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Syke Lane
Earlsheaton
Dewsbury
West Yorkshire
WF12 8HT
Director NameMiss Judith Anne Brooke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitts End 3 Lumley Road
Dewsbury
West Yorkshire
WF12 7DU
Director NameMr Neil Howard Brooke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 High Street
Flamborough
East Yorkshire
YO15 1JT
Director NameMrs Helen Jane Wilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Huddersfield Road
Mirfield
West Yorkshire
WF14 9NE
Secretary NameMrs Helen Jane Wilson
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Huddersfield Road
Mirfield
West Yorkshire
WF14 9NE
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitebrookesmonumental.co.uk/
Telephone01924 454476
Telephone regionWakefield

Location

Registered Address14 Sharp Street
Dewsbury
WF13 1QZ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Helen Jane Wilson
30.00%
Ordinary
30 at £1Judith Anne Brooke
30.00%
Ordinary
30 at £1Neil Howard Brooke
30.00%
Ordinary
10 at £1Audrey Anne Brooke
10.00%
Ordinary

Financials

Year2014
Net Worth£11,234
Cash£27,319
Current Liabilities£20,136

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
14 September 2012Application to strike the company off the register (3 pages)
14 September 2012Application to strike the company off the register (3 pages)
20 February 2012Director's details changed for Mr Neil Howard Brooke on 1 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Neil Howard Brooke on 1 February 2012 (2 pages)
20 February 2012Director's details changed for Mrs Audrey Anne Brooke on 1 February 2012 (2 pages)
20 February 2012Director's details changed for Miss Judith Anne Brooke on 1 February 2012 (2 pages)
20 February 2012Director's details changed for Mrs Audrey Anne Brooke on 1 February 2012 (2 pages)
20 February 2012Director's details changed for Mrs Audrey Anne Brooke on 1 February 2012 (2 pages)
20 February 2012Director's details changed for Miss Judith Anne Brooke on 1 February 2012 (2 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(7 pages)
20 February 2012Director's details changed for Mr Neil Howard Brooke on 1 February 2012 (2 pages)
20 February 2012Director's details changed for Miss Judith Anne Brooke on 1 February 2012 (2 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(7 pages)
19 February 2012Director's details changed for Mrs Helen Jane Wilson on 1 February 2012 (2 pages)
19 February 2012Director's details changed for Mrs Helen Jane Wilson on 1 February 2012 (2 pages)
19 February 2012Director's details changed for Mrs Helen Jane Wilson on 1 February 2012 (2 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (17 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (17 pages)
26 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (13 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (13 pages)
8 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 March 2009Return made up to 15/02/09; full list of members (9 pages)
6 March 2009Return made up to 15/02/09; full list of members (9 pages)
7 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
7 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
7 March 2008Return made up to 15/02/08; no change of members (8 pages)
7 March 2008Return made up to 15/02/08; no change of members (8 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 15/02/07; no change of members (8 pages)
5 March 2007Return made up to 15/02/07; no change of members (8 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 February 2006Return made up to 15/02/06; full list of members (8 pages)
22 February 2006Return made up to 15/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(8 pages)
16 February 2006Registered office changed on 16/02/06 from: 27 bradford road dewsbury west yorkshire WF13 2DU (1 page)
16 February 2006Registered office changed on 16/02/06 from: 27 bradford road dewsbury west yorkshire WF13 2DU (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
15 February 2005Incorporation (11 pages)