Company NameField-Brook (Holdings) Limited
Company StatusDissolved
Company Number07048006
CategoryPrivate Limited Company
Incorporation Date18 October 2009(14 years, 6 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr David Lee Roebuck
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(3 days after company formation)
Appointment Duration4 years, 1 month (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrancepeth Place Armley Road
Leeds
West Yorkshire
LS12 2EH
Director NameMr Gareth Francis Worthy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(3 days after company formation)
Appointment Duration4 years, 1 month (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrancepeth Place Armley Road
Leeds
West Yorkshire
LS12 2EH
Secretary NameMr Alistair Wright
StatusClosed
Appointed09 November 2011(2 years after company formation)
Appointment Duration2 years (closed 03 December 2013)
RoleCompany Director
Correspondence AddressBrancepeth Place Armley Road
Leeds
West Yorkshire
LS12 2EH
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Secretary NameMr Alan Douglas McGougan
StatusResigned
Appointed21 October 2009(3 days after company formation)
Appointment Duration8 months (resigned 22 June 2010)
RoleCompany Director
Correspondence AddressClifton Bridge House Wood Street
Brighouse
West Yorkshire
HD6 1PW
Secretary NameMiss Kelly Joanne Makinson
StatusResigned
Appointed22 June 2010(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2011)
RoleCompany Director
Correspondence AddressClifton Bridge House Wood Street
Brighouse
West Yorkshire
HD6 1PW

Location

Registered AddressBrancepeth Place
Armley Road
Leeds
West Yorkshire
LS12 2EH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Roebuck
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,439
Current Liabilities£367,720

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (2 pages)
8 August 2013Application to strike the company off the register (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(4 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(4 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
9 November 2011Registered office address changed from Clifton Bridge House Wood Street Brighouse West Yorkshire HD6 1PW United Kingdom on 9 November 2011 (1 page)
9 November 2011Termination of appointment of Kelly Makinson as a secretary (1 page)
9 November 2011Appointment of Mr Alistair Wright as a secretary (1 page)
9 November 2011Registered office address changed from Clifton Bridge House Wood Street Brighouse West Yorkshire HD6 1PW United Kingdom on 9 November 2011 (1 page)
9 November 2011Appointment of Mr Alistair Wright as a secretary on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Clifton Bridge House Wood Street Brighouse West Yorkshire HD6 1PW United Kingdom on 9 November 2011 (1 page)
9 November 2011Termination of appointment of Kelly Joanne Makinson as a secretary on 9 November 2011 (1 page)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
22 June 2010Termination of appointment of Alan Mcgougan as a secretary (1 page)
22 June 2010Appointment of Miss Kelly Joanne Makinson as a secretary (1 page)
22 June 2010Termination of appointment of Alan Mcgougan as a secretary (1 page)
22 June 2010Appointment of Miss Kelly Joanne Makinson as a secretary (1 page)
15 June 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
15 June 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
27 October 2009Appointment of Mr Gareth Francis Worthy as a director (2 pages)
27 October 2009Termination of appointment of Jonathon Round as a director (1 page)
27 October 2009Appointment of Mr David Lee Roebuck as a director (2 pages)
27 October 2009Appointment of Mr Alan Douglas Mcgougan as a secretary (1 page)
27 October 2009Appointment of Mr Gareth Francis Worthy as a director (2 pages)
27 October 2009Appointment of Mr Alan Douglas Mcgougan as a secretary (1 page)
27 October 2009Termination of appointment of Jonathon Round as a director (1 page)
27 October 2009Appointment of Mr David Lee Roebuck as a director (2 pages)
18 October 2009Incorporation (21 pages)
18 October 2009Incorporation (21 pages)