Company NameBrookhart Ltd
Company StatusDissolved
Company Number05477528
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date1 March 2009 (15 years, 1 month ago)
Previous NamesBrookhart Limited and Bellews Water Company (2005) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NamePaul Anthony Bainbridge
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 22 July 2008)
RoleCompany Director
Correspondence AddressFarm Cottage
Mill Lane
Willaston
Wirral
CH64 1RF
Wales
Director NameAlan Nicholas Cocker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 22 July 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Eversleigh Rise
Darley Bridge
Matlock
Derbyshire
DE4 2JW
Secretary NameMichael Anthony Greaves
NationalityBritish
StatusResigned
Appointed29 June 2005(2 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Manor Road
Blackpool
Lancashire
FY1 4EB
Director NameMark John Gerard Bainbridge
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address6 Gwydrin Road
Liverpool
Merseyside
L18 3HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Daly & Co
The Portergate Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
1 December 2008Liquidators statement of receipts and payments to 18 November 2008 (6 pages)
22 July 2008Appointment terminated director alan cocker (1 page)
22 July 2008Appointment terminated director paul bainbridge (1 page)
17 June 2008Registered office changed on 17/06/2008 from 292 aigburth road liverpool merseyside L17 9PW (1 page)
13 June 2008Statement of affairs with form 4.19 (6 pages)
13 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2008Appointment of a voluntary liquidator (1 page)
28 January 2008Secretary resigned (1 page)
28 August 2007Return made up to 10/06/07; full list of members (2 pages)
8 September 2006Return made up to 10/06/06; full list of members (2 pages)
13 February 2006Director resigned (1 page)
23 December 2005New director appointed (2 pages)
13 December 2005New director appointed (1 page)
12 September 2005Ad 10/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 August 2005Particulars of mortgage/charge (4 pages)
27 July 2005Company name changed brookhart LIMITED\certificate issued on 27/07/05 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 June 2005Incorporation (16 pages)