Company NameBrooks Bros.(Tailors) Limited
Company StatusDissolved
Company Number00237400
CategoryPrivate Limited Company
Incorporation Date23 February 1929(95 years, 2 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(69 years, 1 month after company formation)
Appointment Duration8 years (closed 04 April 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed18 March 1998(69 years, 1 month after company formation)
Appointment Duration8 years (closed 04 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(74 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 04 April 2006)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(74 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 04 April 2006)
RoleGroup Finance Manager Hanson
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(62 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 1993)
RoleAssoc Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameJohn Edward Douglas Stevart
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(62 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 1993)
RoleAccountant Hanson Plc
Correspondence Address5 Abington Court
Upminster
Essex
RM14 1BA
Director NameMr Ross Anthony Norman Chiese
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(62 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 July 1991)
RoleAssoc Director Hanson Plc
Country of ResidenceUnited Kingdom
Correspondence Address14 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(62 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 March 1998)
RoleAssoc Director Hanson Plc
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed31 July 1991(62 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 August 1993)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameGraham Philip Evans
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(64 years after company formation)
Appointment Duration7 months (resigned 27 September 1993)
RoleDivisional Accountant
Correspondence Address74 Osborn Road
Barton-Le-Clay
Bedfordshire
MK45 4NZ
Director NameJames Christian Hopkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(64 years after company formation)
Appointment Duration7 months (resigned 27 September 1993)
RoleProperty Manager
Correspondence AddressHuntsmans House
Brent Belham
Buntingford
Hertfordshire
SG9 0AT
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(64 years after company formation)
Appointment Duration5 years (resigned 18 March 1998)
RoleDivisional Finance Director
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(64 years after company formation)
Appointment Duration4 years (resigned 24 February 1997)
RoleAssociate Director Hanson Plc
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed02 September 1993(64 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 1998)
RoleSecretary
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(69 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(69 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(70 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corpt Devpt & Corpt Af
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,200

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Application for striking-off (1 page)
26 September 2005Accounts made up to 31 December 2004 (9 pages)
18 May 2005Return made up to 30/04/05; full list of members (3 pages)
5 January 2005Accounting reference date extended from 30/03/04 to 31/12/04 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 June 2004Return made up to 30/04/04; full list of members (7 pages)
26 May 2004Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page)
24 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 May 2003Return made up to 30/04/03; full list of members (6 pages)
31 July 2002Director's particulars changed (1 page)
16 May 2002Return made up to 30/04/02; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 September 2001Director's particulars changed (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
22 February 2001Director's particulars changed (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 June 2000Return made up to 30/04/00; full list of members (6 pages)
6 June 2000Director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 May 1999Director's particulars changed (1 page)
15 May 1999Return made up to 30/04/99; no change of members (7 pages)
21 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
17 June 1998Return made up to 17/05/98; no change of members (6 pages)
15 May 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: beazer house lower bristol road bath avon BA2 3EY (1 page)
20 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
22 May 1997Return made up to 17/05/97; full list of members (7 pages)
20 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 March 1997Director resigned (1 page)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Accounts made up to 30 September 1995 (9 pages)
9 June 1996Return made up to 17/05/96; full list of members (7 pages)
14 July 1995Accounts made up to 30 September 1994 (10 pages)
19 May 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 September 1990Accounts made up to 30 September 1989 (11 pages)