Company NameJacqui Brook Limited
Company StatusDissolved
Company Number05555394
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Dissolution Date16 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJacqueline Brook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barber Harrison & Platt 2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Secretary NameAndrew John Brook
NationalityBritish
StatusClosed
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
East Witton Road, Middleham
Leyburn
North Yorkshire
DL8 4PD

Location

Registered AddressC/O Barber Harrison & Platt 2
Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

100 at £1Jacqueline Brook
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,311
Cash£1,037
Current Liabilities£84,592

Accounts

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

Filing History

16 April 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Return of final meeting in a creditors' voluntary winding up (24 pages)
16 January 2015Return of final meeting in a creditors' voluntary winding up (24 pages)
13 November 2014Liquidators' statement of receipts and payments to 17 September 2014 (22 pages)
13 November 2014Liquidators' statement of receipts and payments to 17 September 2014 (22 pages)
13 November 2014Liquidators statement of receipts and payments to 17 September 2014 (22 pages)
26 September 2013Registered office address changed from 14 Market Place Leyburn North Yorkshire DL8 5BG United Kingdom on 26 September 2013 (2 pages)
26 September 2013Registered office address changed from 14 Market Place Leyburn North Yorkshire DL8 5BG United Kingdom on 26 September 2013 (2 pages)
25 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2013Appointment of a voluntary liquidator (1 page)
25 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2013Statement of affairs with form 4.19 (9 pages)
25 September 2013Statement of affairs with form 4.19 (9 pages)
25 September 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(3 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(3 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(3 pages)
31 July 2012Registered office address changed from Thornborough Hall Leyburn North Yorkshire DL8 5AB on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Thornborough Hall Leyburn North Yorkshire DL8 5AB on 31 July 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Director's details changed for Jacqueline Brook on 6 September 2010 (2 pages)
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Jacqueline Brook on 6 September 2010 (2 pages)
1 October 2010Director's details changed for Jacqueline Brook on 6 September 2010 (2 pages)
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Return made up to 06/09/09; full list of members (3 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Return made up to 06/09/09; full list of members (3 pages)
24 March 2009Amended accounts made up to 31 March 2008 (6 pages)
24 March 2009Amended accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Return made up to 06/09/08; full list of members (3 pages)
9 September 2008Return made up to 06/09/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Return made up to 06/09/07; full list of members (2 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Return made up to 06/09/07; full list of members (2 pages)
21 April 2007Registered office changed on 21/04/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page)
21 April 2007Registered office changed on 21/04/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 November 2006Registered office changed on 06/11/06 from: the cottage, east witton road middleham leyburn north yorkshire DL8 4PD (1 page)
6 November 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
6 November 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
6 November 2006Registered office changed on 06/11/06 from: the cottage, east witton road middleham leyburn north yorkshire DL8 4PD (1 page)
28 September 2006Return made up to 06/09/06; full list of members (2 pages)
28 September 2006Location of register of members (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 06/09/06; full list of members (2 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
6 September 2005Incorporation (12 pages)
6 September 2005Incorporation (12 pages)