Company NameBrocklehursts International Limited
Company StatusDissolved
Company Number02526538
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(8 years after company formation)
Appointment Duration1 year, 5 months (closed 18 January 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusClosed
Appointed12 August 1998(8 years after company formation)
Appointment Duration1 year, 5 months (closed 18 January 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(8 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (closed 18 January 2000)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameDavid William Viner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address29 Merrywood Park
Reigate
Surrey
RH2 9PA
Director NameThomas Robert Tickle
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 1996)
RoleCompany Director
Correspondence Address43 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Director NamePeter George Jacob
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMidfield Lower Green
Wimbish
Saffron Walden
Essex
CB10 2XH
Director NamePeter James Brocklehurst
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1994)
RoleChartered Loss Adjuster
Correspondence Address6 Thames Reach
Rainville Road
London
W6 9HS
Director NameMr John George David Brocklehurst
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration7 years (resigned 12 August 1998)
RoleCompany Director
Correspondence Address13 Kassala Road
London
SW11 4HN
Director NameJohn Bickley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressWoodhay Copt Hall Road
Ightham
Sevenoaks
Kent
TN15 9DU
Director NameKeith James Baker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address9 Old Westhall Close
Warlingham
Surrey
CR6 9HR
Secretary NameDerek James Gilbert
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 20 April 1996)
RoleCompany Director
Correspondence Address83 Eddisbury Avenue
Flixton
Manchester
M41 8GF
Director NameMr Nigel Ralph Stothard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence AddressWoodedge
43 Knighton Lane
Buckhurst Hill
Essex
IG9 5HH
Director NameGeorge Lee Box
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1994(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1997)
RolePresident Graham Miller Intern
Correspondence Address5450 Glenridge Drive Ne Apt 221
Atlanta Georgia Fulton Country 30342
Usa
Foreign
Secretary NameAndrew John Staite
NationalityBritish
StatusResigned
Appointed21 April 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1997)
RoleAccountant
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameAndrew John Staite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1997)
RoleAccountant
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed20 October 1997(7 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 August 1998)
RoleCompany Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia

Location

Registered AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Full accounts made up to 31 October 1998 (7 pages)
3 August 1999Application for striking-off (1 page)
29 July 1999Return made up to 19/07/99; no change of members (4 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (1 page)
1 September 1998Full accounts made up to 31 October 1997 (9 pages)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
4 November 1997Secretary resigned;director resigned (1 page)
4 November 1997New secretary appointed (2 pages)
15 October 1997New director appointed (1 page)
27 August 1997Full accounts made up to 31 October 1996 (10 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
12 August 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 12/08/97
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 October 1995 (10 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
22 July 1996Return made up to 19/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/07/96
  • 363(288) ‐ Director resigned
(4 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996New secretary appointed (1 page)
12 September 1995Return made up to 19/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
5 July 1995Full accounts made up to 31 August 1994 (10 pages)