Company NameNorthbrook Limited
Company StatusDissolved
Company Number02685758
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 3 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Julie Fisher
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(1 year after company formation)
Appointment Duration7 years, 5 months (closed 22 August 2000)
RolePR Consultant
Correspondence Address26 Old Brompton Road
London
Sw7
Director NameDoris May Fisher
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 22 August 2000)
RoleSecretary
Correspondence AddressThe Bothy 74a York Road
Weybridge
Surrey
KT13 9DY
Secretary NameKarl Phillips
NationalityBritish
StatusClosed
Appointed28 November 1994(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 22 August 2000)
RoleCompany Director
Correspondence Address26 Old Brompton Road
London
SW7 3DL
Director NameLesley Ann Stalker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 05 March 1993)
RoleConsultant
Correspondence AddressDorstone Horseshoe Lane
Ash Vale
Aldershot
Hampshire
GU12 5LL
Secretary NameMr Philip Michael Stalker
NationalityBritish
StatusResigned
Appointed19 February 1992(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressThe Orchard Potteries Lane
Mytchett
Camberley
Surrey
GU16 6EX
Director NameMr Brian Bernard Kelly
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 1994)
RolePR Consultant
Correspondence AddressShandon
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JY
Secretary NameMr Brian Bernard Kelly
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 1994)
RolePR Consultant
Correspondence AddressShandon
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address26 Old Brompton Road
London
SW7 3DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
21 March 2000Application for striking-off (1 page)
21 February 2000Return made up to 10/02/00; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 10/02/99; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
4 March 1998Return made up to 10/02/98; no change of members (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
6 April 1997Return made up to 10/02/97; no change of members (4 pages)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
25 March 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996Memorandum and Articles of Association (2 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)