Company NameBrook Holdings (1981) Ltd
Company StatusDissolved
Company Number00729422
CategoryPrivate Limited Company
Incorporation Date10 July 1962(61 years, 9 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Allan Frederick Brown
NationalityBritish
StatusClosed
Appointed20 June 1991(28 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address191 Ashdown Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RL
Director NameMr Timothy Lewis Saxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 05 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Lane
London
N6 5UD
Director NameMr Alfred John Hines
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1962(2 months after company formation)
Appointment Duration41 years, 7 months (resigned 30 March 2004)
RoleSurveyor
Correspondence Address5 The Grove
Highgate
London
N6

Location

Registered Address16 Hanover Square
London
W1R 9AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£635,823
Cash£40
Current Liabilities£294,315

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
14 May 2004Director resigned (1 page)
13 May 2004Application for striking-off (1 page)
26 April 2004New director appointed (2 pages)
24 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 April 2002Return made up to 20/06/01; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
12 July 2000Return made up to 20/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 July 1999Return made up to 20/06/99; full list of members (6 pages)
18 January 1999Registered office changed on 18/01/99 from: 2 mill street hanover square london W1R 9TE (1 page)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
16 July 1998Return made up to 20/06/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 March 1997 (10 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
1 July 1997Return made up to 20/06/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
16 December 1996Registered office changed on 16/12/96 from: 9/10 savile row london W1X 1AF (1 page)
28 June 1996Return made up to 20/06/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
20 June 1995Return made up to 20/06/95; no change of members (4 pages)
27 March 1995Full accounts made up to 31 March 1994 (10 pages)
27 March 1995Full accounts made up to 31 March 1993 (10 pages)