Company NameBrookhouse Medico-Legal Ltd
Company StatusDissolved
Company Number05433900
CategoryPrivate Limited Company
Incorporation Date22 April 2005(18 years, 11 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Terence Moore
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(4 days after company formation)
Appointment Duration6 years, 5 months (closed 27 September 2011)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm
Brookhouse
Sheffield
South Yorkshire
S25 1YA
Director NameSusan Anne Moore
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2008)
RoleCo Director
Correspondence AddressPear Tree Farm
Brookhouse
Sheffield
South Yorkshire
S25 1YA
Secretary NameSusan Anne Moore
NationalityBritish
StatusResigned
Appointed26 April 2005(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2008)
RoleCo Director
Correspondence AddressPear Tree Farm
Brookhouse
Sheffield
South Yorkshire
S25 1YA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£225,147
Cash£300,476
Current Liabilities£116,385

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
20 April 2011Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN on 20 April 2011 (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 2
(3 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 2
(3 pages)
14 July 2010Director's details changed for Doctor Terence Moore on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Doctor Terence Moore on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Doctor Terence Moore on 1 January 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
25 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
15 January 2010Registered office address changed from Pear Tree Farm Brookhouse Sheffield South Yorkshire S25 1YA on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from Pear Tree Farm Brookhouse Sheffield South Yorkshire S25 1YA on 15 January 2010 (2 pages)
9 July 2009Return made up to 22/04/09; full list of members (3 pages)
9 July 2009Return made up to 22/04/09; full list of members (3 pages)
8 July 2009Appointment terminated director susan moore (1 page)
8 July 2009Appointment terminated secretary susan moore (1 page)
8 July 2009Appointment Terminated Secretary susan moore (1 page)
8 July 2009Appointment Terminated Director susan moore (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 July 2008Return made up to 22/04/08; full list of members (4 pages)
7 July 2008Return made up to 22/04/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 22/04/07; full list of members (3 pages)
23 May 2007Return made up to 22/04/07; full list of members (3 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 June 2006Return made up to 22/04/06; full list of members (7 pages)
26 June 2006Return made up to 22/04/06; full list of members (7 pages)
27 May 2005Ad 14/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2005Ad 14/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
22 April 2005Incorporation (14 pages)
22 April 2005Incorporation (14 pages)