Company NameBrooks Holdings Limited
DirectorsStephen John Crabb and Michael Harry Holmes
Company StatusDissolved
Company Number01242347
CategoryPrivate Limited Company
Incorporation Date30 January 1976(48 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Patricia Frances Emery
NationalityBritish
StatusCurrent
Appointed01 April 2001(25 years, 2 months after company formation)
Appointment Duration23 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Rye Close
Bracknell
Berkshire
RG12 2QY
Director NameStephen John Crabb
Date of BirthSeptember 1956 (Born 67 years ago)
StatusCurrent
Appointed30 May 2002(26 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Correspondence Address44 Ernest Gardens
Chiswick
London
W4 3QU
Director NameMr Michael Harry Holmes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(26 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LW
Director NameMr Eric Maurice Brooks
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(16 years after company formation)
Appointment Duration9 years (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSagar Wood Birdy Brow
Chaigley
Clitheroe
Lancashire
BB7 3LW
Director NamePauline Frances Brooks
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(16 years after company formation)
Appointment Duration9 years (resigned 15 February 2001)
RoleCompany Director
Correspondence AddressThe Cottage
Henthorn Road
Clitheroe
Lancashire
BB7 2QF
Secretary NameMrs Roma Frances Creig
NationalityBritish
StatusResigned
Appointed01 February 1992(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address179 Hollins Lane
Accrington
Lancashire
BB5 2QY
Secretary NameGarth Stansfield
NationalityBritish
StatusResigned
Appointed01 May 1996(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressRawson Villas East
Todmorden
Lancashire
OL14 5PF
Director NameMrs Roma Frances Creig
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(21 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2001)
RoleHousewife
Correspondence Address15 Rosebank, Sefton Farm
Clayton Le Moors
Accrington
Lancashire
BB5 5WN
Director NameMr Derek Cadwallader
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(25 years after company formation)
Appointment Duration1 week, 2 days (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGayford House Keighley Road
Colne
Lancashire
BB8 7HL
Director NamePatricia Frances Emery
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2002)
RoleDirector Chartered Secretary
Correspondence Address52a Church Road
Chavey Down
Ascot
Berkshire
SL5 8RR
Director NameJaqueline Susan Veness
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Murrin Road
Maidenhead
Berkshire
SL6 5EQ
Director NameJonathan Raymond Horton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(26 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Aldensley Road
London
W6 0DH

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£172,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2007Dissolved (1 page)
24 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2006Registered office changed on 01/08/06 from: 106 oxford road uxbridge UB8 1NA (1 page)
28 July 2006Declaration of solvency (3 pages)
28 July 2006Appointment of a voluntary liquidator (1 page)
28 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Return made up to 01/02/06; full list of members (2 pages)
10 February 2005Return made up to 01/02/05; full list of members (7 pages)
14 January 2005Secretary's particulars changed (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 April 2004Full accounts made up to 31 March 2003 (12 pages)
1 March 2004Return made up to 01/02/04; full list of members (7 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2003Full accounts made up to 31 March 2002 (14 pages)
27 February 2003Return made up to 01/02/03; full list of members (7 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
16 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
29 July 2002New director appointed (1 page)
28 June 2002Director resigned (1 page)
7 May 2002New director appointed (1 page)
7 May 2002New secretary appointed (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 May 2002Director resigned (1 page)
7 May 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 May 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 March 2001 (15 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
28 March 2001Registered office changed on 28/03/01 from: wellington house 4-10 cowley road uxbridge middlesex UB8 2XW (1 page)
12 March 2001Auditor's resignation (1 page)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Declaration of assistance for shares acquisition (6 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Ad 15/02/01--------- £ si 5303@1=5303 £ ic 25000/30303 (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Declaration of assistance for shares acquisition (6 pages)
1 March 2001Director resigned (1 page)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
1 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
1 March 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 March 2001Registered office changed on 01/03/01 from: bridge st church accrington BB5 4HU (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Nc inc already adjusted 15/02/01 (1 page)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 March 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Particulars of mortgage/charge (11 pages)
22 February 2001Return made up to 01/02/01; full list of members (8 pages)
9 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Director's particulars changed (1 page)
29 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 March 1999Return made up to 01/02/99; no change of members (4 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 March 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
23 April 1997New director appointed (2 pages)
12 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996New secretary appointed (2 pages)
23 February 1996Return made up to 01/02/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)