Company NameMoorhouse & Brook,Limited
Company StatusDissolved
Company Number00556486
CategoryPrivate Limited Company
Incorporation Date26 October 1955(68 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Iain Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(50 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 26 May 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Castleview
West Kilbride
Ayrshire
KA23 9HD
Scotland
Secretary NameMr Stephen Iain Brown
NationalityBritish
StatusClosed
Appointed13 March 2006(50 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 26 May 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Castleview
West Kilbride
Ayrshire
KA23 9HD
Scotland
Director NameMr David Breckenridge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(51 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 26 May 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathleigh
Creebridge
Newton Stewart
Wigtownshire
DG8 6NR
Scotland
Director NameAdrian Arnold Roderick Brook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(35 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMill Bank House
High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameMr Charles Ashworth Brook
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(35 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressRookes Hall Rookes Lane
Norwood Green
Halifax
West Yorkshire
HX3 8PU
Director NameJohn Delve Tinker
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(35 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressStoneleigh 4 Thong Lane
Thongs Bridge
Huddersfield
Yorkshire
HD7 2TY
Secretary NameMr Charles Ashworth Brook
NationalityBritish
StatusResigned
Appointed20 July 1991(35 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressRookes Hall Rookes Lane
Norwood Green
Halifax
West Yorkshire
HX3 8PU
Secretary NameHumphrey Richard Boileau Scott
NationalityBritish
StatusResigned
Appointed02 August 1993(37 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressLimetree House Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(47 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameThomas Euan Martin
NationalityBritish
StatusResigned
Appointed01 July 2003(47 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland
Director NameMr Denis Roland Brett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(48 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaberston House
Walkerburn
Peeblesshire
EH43 6BB
Scotland

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,834,917
Current Liabilities£3,271,996

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2012Restoration by order of the court (3 pages)
27 April 2012Restoration by order of the court (3 pages)
29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
1 September 2007Application for striking-off (1 page)
1 September 2007Application for striking-off (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
24 October 2006Accounts made up to 31 January 2006 (3 pages)
24 October 2006Accounts made up to 31 January 2006 (3 pages)
9 October 2006Return made up to 20/07/06; full list of members (7 pages)
9 October 2006Return made up to 20/07/06; full list of members (7 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed;new director appointed (1 page)
21 March 2006New secretary appointed;new director appointed (1 page)
21 March 2006Secretary resigned (1 page)
16 November 2005Accounts made up to 31 January 2005 (3 pages)
16 November 2005Accounts made up to 31 January 2005 (3 pages)
11 August 2005Return made up to 20/07/05; full list of members (6 pages)
11 August 2005Return made up to 20/07/05; full list of members (6 pages)
24 November 2004Accounts made up to 31 January 2004 (3 pages)
24 November 2004Accounts made up to 31 January 2004 (3 pages)
23 August 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(6 pages)
23 August 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
(6 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
16 August 2003Return made up to 20/07/03; full list of members (6 pages)
16 August 2003Return made up to 20/07/03; full list of members (6 pages)
5 July 2003New secretary appointed (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (1 page)
5 July 2003Secretary resigned (1 page)
1 July 2003New director appointed (1 page)
1 July 2003New director appointed (1 page)
29 June 2003Accounts made up to 31 January 2003 (6 pages)
29 June 2003Accounts made up to 31 January 2003 (6 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
29 July 2002Return made up to 20/07/02; full list of members (7 pages)
29 July 2002Return made up to 20/07/02; full list of members (7 pages)
29 April 2002Accounts made up to 31 January 2002 (6 pages)
29 April 2002Accounts made up to 31 January 2002 (6 pages)
26 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
26 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
30 May 2001Accounts made up to 31 January 2001 (6 pages)
30 May 2001Accounts made up to 31 January 2001 (6 pages)
27 July 2000Return made up to 20/07/00; full list of members (6 pages)
27 July 2000Return made up to 20/07/00; full list of members (6 pages)
26 May 2000Accounts made up to 31 January 2000 (6 pages)
26 May 2000Accounts made up to 31 January 2000 (6 pages)
26 July 1999Return made up to 20/07/99; full list of members (6 pages)
26 July 1999Return made up to 20/07/99; full list of members (6 pages)
16 March 1999Accounts made up to 31 January 1999 (6 pages)
16 March 1999Accounts made up to 31 January 1999 (6 pages)
29 July 1998Return made up to 20/07/98; no change of members (4 pages)
29 July 1998Return made up to 20/07/98; no change of members (4 pages)
20 April 1998Accounts made up to 31 January 1998 (7 pages)
20 April 1998Accounts made up to 31 January 1998 (7 pages)
27 July 1997Return made up to 20/07/97; no change of members (4 pages)
27 July 1997Return made up to 20/07/97; no change of members (4 pages)
23 May 1997Accounts made up to 31 January 1997 (7 pages)
23 May 1997Accounts made up to 31 January 1997 (7 pages)
25 July 1996Return made up to 20/07/96; full list of members (6 pages)
25 July 1996Return made up to 20/07/96; full list of members (6 pages)
2 May 1996Accounts made up to 31 January 1996 (7 pages)
2 May 1996Accounts made up to 31 January 1996 (7 pages)
25 July 1995Return made up to 20/07/95; no change of members (4 pages)
25 July 1995Return made up to 20/07/95; no change of members (4 pages)
25 July 1995Accounts made up to 31 January 1995 (7 pages)
25 July 1995Accounts made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (198 pages)
23 July 1993Full accounts made up to 31 January 1993 (8 pages)
23 July 1993Full accounts made up to 31 January 1993 (8 pages)