Company NameHerrburger Brooks Plc
Company StatusDissolved
Company Number00166947
CategoryPublic Limited Company
Incorporation Date30 April 1920(104 years ago)
Previous NamesHerrburger Brooks Public Limited Company and Kimball Europe Plc.

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameAndrew George Court
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1996(76 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Correspondence AddressWoodlands Hallfields Lane
Rothley
Leicester
Leicestershire
LE7 7NF
Director NameHie Hung How
Date of BirthMay 1950 (Born 74 years ago)
NationalityChinese
StatusCurrent
Appointed29 August 1996(76 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleMerchant
Correspondence Address25/F D Flat
Pine Mansion
Taikooshing
Hong Kong
Director NameMr David Paul Martin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1996(76 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beaumont Gardens
West Bridgford
Nottingham
NG2 7FW
Director NameWai Dai Wong
Date of BirthMay 1950 (Born 74 years ago)
NationalityChinese
StatusCurrent
Appointed29 August 1996(76 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleMerchant
Correspondence Address25/F D Flat
Pine Mansion
Taikooshing
Hong Kong
Secretary NameAndrew George Court
NationalityBritish
StatusCurrent
Appointed29 August 1996(76 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Correspondence AddressWoodlands Hallfields Lane
Rothley
Leicester
Leicestershire
LE7 7NF
Director NameMr Victor Alan Geiger
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 1994)
RoleExecutive Vice President
Correspondence Address1025 West 14th Street
Jasper Indiana 47546
Foreign
Director NameJames Conrad Thyen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1991(71 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1440 Schuetter Road
Jasper
Indiana
47546
Director NameMr John Melvyn Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(71 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address8 Darsway
Castle Donnington
Derby
DE74 2RZ
Director NameMr Hugh Jamieson Paul
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 1993)
RoleCompany Director
Correspondence Address25 Green End
Granborough
Buckingham
Buckinghamshire
MK18 3NT
Director NameDr Mario Michael Hilse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAustrian
StatusResigned
Appointed02 October 1991(71 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 1993)
RoleAssistant Managing Director
Correspondence AddressAlsingergasse 56
1100 Vienna -Wien
Foreign
Director NameDouglas Anthony Habig
NationalityAmerican
StatusResigned
Appointed02 October 1991(71 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address1549 Royal Street
Jasper
Indiana
United States
Director NameMr Anthony Phillip Habig
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address1323 Dorbett Street
Jasper
Indiana
Foreign
Director NameMr Salim Damani
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sherborne Gardens
London
NW9 9TE
Secretary NameMiss Patricia Freeman
NationalityBritish
StatusResigned
Appointed02 October 1991(71 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 1993)
RoleCompany Director
Correspondence Address62 Stocker Avenue
Alvaston
Derby
Derbyshire
DE24 0QS
Director NameRonald J Thyen
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1993(72 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address1407 West
31st Street
Jasper
Indiana
47546
Secretary NameMr Salim Damani
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 8 months after company formation)
Appointment Duration4 months (resigned 03 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sherborne Gardens
London
NW9 9TE
Director NameGary Palmer Critser
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1994(73 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address1121 W36th Street
Jasper Indiana
47546 Usa
Foreign
Director NameJohn Thomas Thyen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1994(73 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1996)
RoleExecutive
Correspondence Address3295 Grassland Hills Road
Jasper
Indiana
47546
Secretary NameGary Palmer Critser
NationalityAmerican
StatusResigned
Appointed09 May 1994(74 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 1996)
RoleExecutive
Correspondence Address1121 W36th Street
Jasper Indiana
47546 Usa
Foreign
Director NameThomas Ka Yeung Shea
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(76 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 December 1997)
RoleMarketing Manager
Correspondence AddressFlat D 24/F Block 1
Sun Tuen Mun Centre
Tuen Mun
Kong Kong

Location

Registered AddressMoore Stephens Booth White
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£5,372,487
Gross Profit£154,646
Net Worth£2,935,937
Cash£100,699
Current Liabilities£1,825,000

Accounts

Next Accounts Due31 December 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Compulsory strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
9 August 2007Receiver ceasing to act (1 page)
31 July 2007Receiver's abstract of receipts and payments (2 pages)
28 November 2006Receiver's abstract of receipts and payments (2 pages)
2 November 2005Receiver's abstract of receipts and payments (2 pages)
29 October 2004Receiver's abstract of receipts and payments (3 pages)
23 March 2004Receiver ceasing to act (1 page)
9 December 2003Receiver's abstract of receipts and payments (3 pages)
15 November 2002Receiver's abstract of receipts and payments (3 pages)
9 November 2001Receiver's abstract of receipts and payments (3 pages)
26 October 2000Receiver's abstract of receipts and payments (3 pages)
17 January 2000Receiver's abstract of receipts and payments (3 pages)
30 December 1998Administrative Receiver's report (39 pages)
27 October 1998Registered office changed on 27/10/98 from: meadow lane long eaton nottingham NG10 2FG (1 page)
23 October 1998Appointment of receiver/manager (1 page)
14 October 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
13 January 1998Director resigned (1 page)
5 December 1997Full accounts made up to 31 May 1997 (23 pages)
14 November 1997Return made up to 09/11/97; no change of members (6 pages)
4 March 1997Auditor's resignation (1 page)
26 November 1996Full accounts made up to 31 May 1996 (19 pages)
26 November 1996Return made up to 09/11/96; full list of members (8 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Secretary resigned;director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
19 September 1996Particulars of mortgage/charge (4 pages)
29 July 1996Company name changed kimball europe PLC.\certificate issued on 29/07/96 (2 pages)
6 December 1995Return made up to 09/11/95; no change of members (6 pages)
24 November 1995Full accounts made up to 31 May 1995 (19 pages)