Company NameBrook Richleau Limited
Company StatusDissolved
Company Number00982515
CategoryPrivate Limited Company
Incorporation Date19 June 1970(53 years, 9 months ago)
Dissolution Date19 October 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Timo Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(37 years, 3 months after company formation)
Appointment Duration3 years (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Court Upper Red Cross Road
Goring On Thames
Oxfordshire
RG8 9BT
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(37 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 19 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameJonathan Andre Stoner Ball
NationalityBritish
StatusClosed
Appointed18 January 2008(37 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 19 October 2010)
RoleCompany Director
Correspondence AddressThree Gates Farm Huntsham
Tiverton
Devon
EX16 7QH
Director NameElizabeth Sarah Wright
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(21 years after company formation)
Appointment Duration6 years, 8 months (resigned 11 March 1998)
RoleSecretary
Correspondence Address32 Swanage Road
London
SW18 2DY
Director NameDominic Marius Dennis Anthony Wheatley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(21 years after company formation)
Appointment Duration5 years, 2 months (resigned 22 September 1996)
RoleCompany Director
Correspondence Address14 Atherton Avenue
Atherton
California
Ca 94027
Director NameMr Dennis Anthony Wheatley
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(21 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleChartered Secretary
Correspondence Address4 Ridgway Gardens
London
SW19 4SZ
Director NameMr Mark Douglas Ashley Strachan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address30 Farlow Road
London
SW15 1DT
Secretary NameMr Mark Douglas Ashley Strachan
NationalityBritish
StatusResigned
Appointed10 July 1991(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address30 Farlow Road
London
SW15 1DT
Director NameSir Ian Livingstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(24 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 May 2005)
RoleAuthor And Games Inventor
Country of ResidenceEngland
Correspondence Address2 Scarth Road
Barnes
London
SW13 0ND
Secretary NameMr Dennis Anthony Wheatley
NationalityBritish
StatusResigned
Appointed12 December 1994(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1995)
RoleChartered Secretary
Correspondence Address4 Ridgway Gardens
London
SW19 4SZ
Secretary NameRobert Stannett
NationalityEnglish
StatusResigned
Appointed01 January 1996(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 1997)
RoleAccountant
Correspondence Address67 Orchard Road
Brentford
Middlesex
TW8 0QU
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusResigned
Appointed05 July 2002(32 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(34 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Bryan Joseph Ennis
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(34 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(34 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed17 May 2005(34 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr Robert Charles Brent
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(38 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hoadly Road
London
SW16 1AF
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(26 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 July 2002)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered AddressC/O Eidos Ltd Wimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2010Secretary's details changed for Jonathan Andre Stoner Ball on 14 July 2010 (3 pages)
4 August 2010Secretary's details changed for Jonathan Andre Stoner Ball on 14 July 2010 (3 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(5 pages)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
28 June 2010Application to strike the company off the register (3 pages)
28 June 2010Application to strike the company off the register (3 pages)
16 March 2010Termination of appointment of Robert Brent as a director (2 pages)
16 March 2010Termination of appointment of Robert Brent as a director (2 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
26 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 July 2009Registered office changed on 08/07/2009 from c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 July 2009Registered office changed on 08/07/2009 from c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
8 July 2009Location of register of members (1 page)
2 April 2009Accounts made up to 30 June 2008 (6 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
10 February 2009Registered office changed on 10/02/2009 from c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
7 November 2008Director appointed robert charles brent (2 pages)
7 November 2008Director appointed robert charles brent (2 pages)
12 August 2008Return made up to 05/07/08; full list of members (3 pages)
12 August 2008Return made up to 05/07/08; full list of members (3 pages)
19 June 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
19 June 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
31 January 2008Accounts made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
10 July 2007Return made up to 05/07/07; full list of members (2 pages)
10 July 2007Return made up to 05/07/07; full list of members (2 pages)
1 February 2007Accounts made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 July 2006Return made up to 05/07/06; full list of members (2 pages)
12 July 2006Return made up to 05/07/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
5 May 2006Accounts made up to 31 March 2005 (8 pages)
3 March 2006Registered office changed on 03/03/06 from: eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
3 March 2006Registered office changed on 03/03/06 from: eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
23 August 2005Return made up to 05/07/05; full list of members (6 pages)
23 August 2005Return made up to 05/07/05; full list of members (6 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
23 June 2005New director appointed (3 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
7 February 2005Full accounts made up to 31 March 2004 (11 pages)
7 February 2005Full accounts made up to 31 March 2004 (11 pages)
11 August 2004Return made up to 05/07/04; full list of members (5 pages)
11 August 2004Return made up to 05/07/04; full list of members (5 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 January 2004Accounts made up to 31 March 2003 (4 pages)
16 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2003Return made up to 05/07/03; full list of members (6 pages)
5 February 2003Accounts made up to 31 March 2002 (4 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Return made up to 05/07/02; full list of members (6 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Return made up to 05/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
11 January 2002Accounts made up to 31 March 2001 (4 pages)
4 September 2001Return made up to 05/07/01; full list of members (6 pages)
4 September 2001Return made up to 05/07/01; full list of members (6 pages)
18 April 2001Amended accounts made up to 31 March 2000 (4 pages)
18 April 2001Amended accounts made up to 31 March 2000 (4 pages)
8 September 2000Accounts made up to 31 March 2000 (4 pages)
8 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 August 1999Return made up to 05/07/99; no change of members (4 pages)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 August 1999Accounts made up to 31 March 1999 (4 pages)
11 August 1999Return made up to 05/07/99; no change of members (4 pages)
2 July 1998Return made up to 05/07/98; full list of members (6 pages)
2 July 1998Return made up to 05/07/98; full list of members (6 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
5 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 May 1998Accounts made up to 31 March 1998 (3 pages)
7 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
7 August 1997Accounts made up to 31 March 1997 (5 pages)
2 July 1997Return made up to 05/07/97; no change of members (4 pages)
2 July 1997Return made up to 05/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 May 1997Registered office changed on 20/05/97 from: ferry house 51-57 lacy road london SW15 1PR (1 page)
20 May 1997Registered office changed on 20/05/97 from: ferry house 51-57 lacy road london SW15 1PR (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
2 July 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Return made up to 05/07/96; no change of members (4 pages)
8 January 1996New secretary appointed (2 pages)
8 January 1996Secretary resigned;director resigned (1 page)
5 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(2 pages)
2 November 1995Auditor's resignation (1 page)
2 November 1995Auditor's resignation (2 pages)
4 October 1995Full accounts made up to 31 March 1995 (14 pages)
4 October 1995Full accounts made up to 31 March 1995 (14 pages)
20 July 1995Return made up to 05/07/95; full list of members (6 pages)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
28 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 August 1988Accounts made up to 31 December 1987 (11 pages)