Company NameBrooke North Llp
Company StatusDissolved
Company NumberOC317798
CategoryLimited Liability Partnership
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Directors

LLP Designated Member NameMr Nigel Robert Hoyle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Meadows
Walton
Wakefield
WF2 6TN
LLP Designated Member NameHugh Simon William Middlesmass
Date of BirthOctober 1953 (Born 70 years ago)
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Rosewood Crescent
Harrogate
North Yorkshire
GH1 4NL
LLP Designated Member NameRodney Stewart Dalton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(2 weeks, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Belvedere Avenue
Leeds
LS17 8BN
LLP Designated Member NameRichard Leo Stockdale
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(2 weeks, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Colville Terrace
Thorpe
Wakefield
WF3 3DZ
LLP Designated Member NameGordon Watson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(2 weeks, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 17 July 2018)
RoleCompany Director
Correspondence AddressCherry Trees
Lumby Hill Monk Fryston
Leeds
LS25 5EB
LLP Designated Member NameMr Steven Anthony Frieze
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address575 Harrogate Road
Alwoodley
Leeds
LS17 8DP
LLP Designated Member NameMr Stuart John Frith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Spencers Holt
Harrogate
HG1 3DL
LLP Designated Member NameNigel Stephen Guy Middlemass
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressThe Vikings
Cornhill Farm, East Cowton
Northallerton
DL7 0JW
LLP Designated Member NameRichard Nicholas Parr
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2009)
RoleCompany Director
Correspondence Address75 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HX
LLP Designated Member NameSteven Thomas
Date of BirthNovember 1966 (Born 57 years ago)
StatusResigned
Appointed01 March 2006(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2008)
RoleCompany Director
Correspondence AddressThe Grange Lodge Rodley Lane
Calverley
Pudsey
West Yorkshire
LS28 5QH
LLP Designated Member NameMr David Davis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxpark House The Terrace
Boston Spa
Leeds
West Yorkshire
LS23 6AH
LLP Designated Member NameRobert Gerard Martin Norton
Date of BirthMarch 1967 (Born 57 years ago)
StatusResigned
Appointed01 April 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address1 Robinsons Row Chapel Hill
North Rigton
Leeds
West Yorkshire
LS17 0DQ
LLP Designated Member NameRobert Anthony Kelly
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Castle Grove Avenue
Leeds
West Yorkshire
LS6 4BS
LLP Designated Member NameGillian Kaufman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House
Great George Street
Leeds
West Yorkshire
LS1 3BR

Contact

Websitebrookenorthllp.co.uk/

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£516,531
Cash£10,238
Current Liabilities£1,591,536

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved following liquidation (1 page)
17 April 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
28 June 2017Deferment of dissolution (voluntary) (2 pages)
28 June 2017Deferment of dissolution (voluntary) (2 pages)
6 June 2017Determination (1 page)
6 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
6 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
6 June 2017Determination (1 page)
7 March 2016Liquidators statement of receipts and payments to 6 February 2016 (14 pages)
7 March 2016Liquidators' statement of receipts and payments to 6 February 2016 (14 pages)
7 March 2016Liquidators' statement of receipts and payments to 6 February 2016 (14 pages)
25 February 2016INSOLVENCY:secretary of state's release of liquidator (1 page)
25 February 2016INSOLVENCY:secretary of state's release of liquidator (1 page)
19 August 2015Court order insolvency:replacement of liquidator (34 pages)
19 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Court order insolvency:replacement of liquidator (34 pages)
19 August 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 March 2015Liquidators' statement of receipts and payments to 6 February 2015 (20 pages)
3 March 2015Liquidators statement of receipts and payments to 6 February 2015 (20 pages)
3 March 2015Liquidators' statement of receipts and payments to 6 February 2015 (20 pages)
3 March 2015Liquidators statement of receipts and payments to 6 February 2015 (20 pages)
10 April 2014Liquidators statement of receipts and payments to 6 February 2014 (20 pages)
10 April 2014Liquidators statement of receipts and payments to 6 February 2014 (20 pages)
10 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (20 pages)
10 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (20 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
13 March 2013Liquidators' statement of receipts and payments to 6 February 2013 (16 pages)
13 March 2013Liquidators' statement of receipts and payments to 6 February 2013 (16 pages)
13 March 2013Liquidators statement of receipts and payments to 6 February 2013 (16 pages)
13 March 2013Liquidators statement of receipts and payments to 6 February 2013 (16 pages)
27 December 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 December 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 20 June 2012 (2 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 20 June 2012 (2 pages)
20 February 2012Registered office address changed from Crown House Great George Street Leeds West Yorkshire LS1 3BR on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from Crown House Great George Street Leeds West Yorkshire LS1 3BR on 20 February 2012 (2 pages)
17 February 2012Statement of affairs with form 4.19 (4 pages)
17 February 2012Statement of affairs with form 4.19 (4 pages)
17 February 2012Appointment of a voluntary liquidator (1 page)
17 February 2012Appointment of a voluntary liquidator (1 page)
9 January 2012Termination of appointment of Robert Kelly as a member (2 pages)
9 January 2012Termination of appointment of Robert Kelly as a member (2 pages)
22 December 2011Termination of appointment of David Davis as a member (2 pages)
22 December 2011Termination of appointment of David Davis as a member (2 pages)
21 November 2011Termination of appointment of Steven Frieze as a member (2 pages)
21 November 2011Termination of appointment of Nigel Middlemass as a member (2 pages)
21 November 2011Termination of appointment of Steven Frieze as a member (2 pages)
21 November 2011Termination of appointment of Nigel Middlemass as a member (2 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Termination of appointment of a member (2 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Termination of appointment of Gillian Kaufman as a member (2 pages)
21 November 2011Termination of appointment of a member (2 pages)
21 November 2011Termination of appointment of Gillian Kaufman as a member (2 pages)
20 June 2011Annual return made up to 13 February 2011 (16 pages)
20 June 2011Annual return made up to 13 February 2011 (16 pages)
14 June 2011Termination of appointment of Robert Norton as a member (2 pages)
14 June 2011Termination of appointment of Robert Norton as a member (2 pages)
14 June 2011Appointment of Gillian Kaufman as a member (3 pages)
14 June 2011Appointment of Gillian Kaufman as a member (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Annual return made up to 13 February 2010 (16 pages)
26 May 2010Member's details changed for Hugh Simon William Middlesmass on 24 November 2009 (3 pages)
26 May 2010Annual return made up to 13 February 2010 (16 pages)
26 May 2010Member's details changed for Hugh Simon William Middlesmass on 24 November 2009 (3 pages)
26 May 2010Appointment of Robert Anthony Kelly as a member (3 pages)
26 May 2010Termination of appointment of Stuart Frith as a member (2 pages)
26 May 2010Termination of appointment of Stuart Frith as a member (2 pages)
26 May 2010Termination of appointment of Richard Parr as a member (2 pages)
26 May 2010Appointment of Robert Anthony Kelly as a member (3 pages)
26 May 2010Termination of appointment of Richard Parr as a member (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 February 2009Member's particulars steven thomas (1 page)
25 February 2009Member's particulars richard parr (1 page)
25 February 2009Annual return made up to 13/02/07 (6 pages)
25 February 2009Member's particulars steven thomas (1 page)
25 February 2009Annual return made up to 13/02/07 (6 pages)
25 February 2009Member's particulars richard parr (1 page)
17 February 2009Annual return made up to 13/02/09 (8 pages)
17 February 2009Annual return made up to 13/02/08 (8 pages)
17 February 2009Annual return made up to 13/02/08 (8 pages)
17 February 2009Annual return made up to 13/02/09 (8 pages)
12 February 2009Member resigned steven thomas (1 page)
12 February 2009LLP member appointed david davis (1 page)
12 February 2009Member resigned steven thomas (1 page)
12 February 2009LLP member appointed david davis (1 page)
12 February 2009LLP member appointed robert gerard martin norton (1 page)
12 February 2009LLP member appointed robert gerard martin norton (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 April 2006Particulars of mortgage/charge (7 pages)
1 April 2006Particulars of mortgage/charge (7 pages)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
16 March 2006New member appointed (1 page)
13 February 2006Incorporation (3 pages)
13 February 2006Incorporation (3 pages)