Company NameRAEL Brook (Shirts) Limited
Company StatusDissolved
Company Number02535898
CategoryPrivate Limited Company
Incorporation Date31 August 1990(33 years, 8 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameColin Ray Deas
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(1 year after company formation)
Appointment Duration31 years, 8 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInk Rooms 1.13 28 Easton Street
Clerkenwell
London
WC1X 0DS
Director NameMr Noah Jake Deas
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2018(28 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 25 April 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressInk Rooms 1.13 28 Easton Street
Clerkenwell
London
WC1X 0DS
Secretary NameMr Noah Jake Deas
StatusClosed
Appointed22 February 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 April 2023)
RoleCompany Director
Correspondence AddressInk Rooms 1.13 28 Easton Street
Clerkenwell
London
WC1X 0DS
Director NameAlan Stuart Donnelly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleAccountant
Correspondence AddressBranksome 2 Cranleigh Drive
Hazel Grove
Stockport
Cheshire
SK7 6AL
Secretary NameAlan Stuart Donnelly
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressBranksome 2 Cranleigh Drive
Hazel Grove
Stockport
Cheshire
SK7 6AL
Secretary NameEdward William Cummings
NationalityBritish
StatusResigned
Appointed21 August 1993(2 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address175 Bolton Road West
Ramsbottom Bury
Bolton
Lancs
BL0 9PJ
Director NameMr Benjamin John Deas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2003(13 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 13 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRael Brook House
Grosvenor Street
Ashton Under Lyne
Lancashire
OL7 0JY
Secretary NameMr Benjamin John Deas
NationalityBritish
StatusResigned
Appointed01 March 2007(16 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRael Brook House
Grosvenor Street
Ashton Under Lyne
Lancashire
OL7 0JY
Secretary NameMs Joanne Tracey Farnworth
StatusResigned
Appointed18 December 2018(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2021)
RoleCompany Director
Correspondence AddressRael Brook House
Grosvenor Street
Ashton Under Lyne
Lancashire
OL7 0JY

Contact

Websiteraelbrookshirts.com

Location

Registered AddressInk Rooms 1.13 28 Easton Street
Clerkenwell
London
WC1X 0DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Rael Brook Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
25 January 2023Application to strike the company off the register (1 page)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
11 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
25 October 2021Director's details changed for Mr Noah Jake Deas on 22 October 2021 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
3 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
2 September 2021Director's details changed for Colin Ray Deas on 30 August 2021 (2 pages)
2 September 2021Secretary's details changed for Mr Noah Jake Deas on 30 August 2021 (1 page)
2 September 2021Director's details changed for Mr Noah Jake Deas on 30 August 2021 (2 pages)
2 September 2021Change of details for Mr Colin Ray Deas as a person with significant control on 30 August 2021 (2 pages)
2 September 2021Registered office address changed from Rael Brook House Grosvenor Street Ashton Under Lyne Lancashire OL7 0JY to Ink Rooms 1.13 28 Easton Street Clerkenwell London WC1X 0DS on 2 September 2021 (1 page)
22 February 2021Appointment of Mr Noah Jake Deas as a secretary on 22 February 2021 (2 pages)
22 February 2021Termination of appointment of Joanne Tracey Farnworth as a secretary on 22 February 2021 (1 page)
10 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 31 January 2020 (1 page)
16 September 2019Accounts for a dormant company made up to 31 January 2019 (1 page)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
19 December 2018Cessation of Benjamin John Deas as a person with significant control on 13 December 2018 (1 page)
19 December 2018Notification of Colin Ray Deas as a person with significant control on 6 April 2016 (2 pages)
19 December 2018Appointment of Ms Joanne Tracey Farnworth as a secretary on 18 December 2018 (2 pages)
19 December 2018Termination of appointment of Benjamin John Deas as a director on 13 December 2018 (1 page)
19 December 2018Termination of appointment of Benjamin John Deas as a secretary on 13 December 2018 (1 page)
19 December 2018Appointment of Mr Noah Jake Deas as a director on 18 December 2018 (2 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
8 September 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
24 September 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
24 September 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
25 March 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
25 March 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Amended accounts made up to 31 January 2012 (1 page)
3 September 2012Amended accounts made up to 31 January 2012 (1 page)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
6 September 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
11 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
11 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
14 October 2009Secretary's details changed for Benjamin John Deas on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Benjamin John Deas on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Benjamin John Deas on 1 October 2009 (1 page)
13 October 2009Director's details changed for Benjamin John Deas on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Ray Deas on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Benjamin John Deas on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Benjamin John Deas on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Ray Deas on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Colin Ray Deas on 1 October 2009 (2 pages)
15 September 2009Return made up to 31/08/09; no change of members (4 pages)
15 September 2009Return made up to 31/08/09; no change of members (4 pages)
20 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
20 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
15 September 2008Return made up to 31/08/08; full list of members (5 pages)
15 September 2008Return made up to 31/08/08; full list of members (5 pages)
26 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
26 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
23 October 2007Location of register of members (1 page)
23 October 2007Return made up to 31/08/07; full list of members (2 pages)
21 April 2007Registered office changed on 21/04/07 from: raelbrook house buckley street droylsden manchester M43 6RB (1 page)
21 April 2007Registered office changed on 21/04/07 from: raelbrook house buckley street droylsden manchester M43 6RB (1 page)
29 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
29 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (2 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 June 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 31/08/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 September 2005Return made up to 31/08/05; full list of members (2 pages)
30 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
30 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
17 September 2004Return made up to 31/08/04; full list of members (7 pages)
17 September 2004Return made up to 31/08/04; full list of members (7 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
30 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
9 September 2003Return made up to 31/08/03; full list of members (6 pages)
9 September 2003Return made up to 31/08/03; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 September 2002Return made up to 31/08/02; full list of members (6 pages)
8 September 2002Return made up to 31/08/02; full list of members (6 pages)
2 October 2001Return made up to 31/08/01; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
2 October 2001Return made up to 31/08/01; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
5 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
22 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
7 September 1999Return made up to 31/08/99; no change of members
  • 363(287) ‐ Registered office changed on 07/09/99
(4 pages)
7 September 1999Return made up to 31/08/99; no change of members
  • 363(287) ‐ Registered office changed on 07/09/99
(4 pages)
8 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
8 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
30 September 1998Return made up to 31/08/98; no change of members (4 pages)
30 September 1998Return made up to 31/08/98; no change of members (4 pages)
27 October 1997Return made up to 31/08/97; full list of members (4 pages)
27 October 1997Return made up to 31/08/97; full list of members (4 pages)
5 July 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
5 July 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
8 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
8 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
16 October 1996Return made up to 31/08/96; no change of members (4 pages)
16 October 1996Return made up to 31/08/96; no change of members (4 pages)
7 September 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 07/09/95
(4 pages)
7 September 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 07/09/95
(4 pages)