Company NameMaidbrook Limited
Company StatusDissolved
Company Number02843324
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRussell Thomas Cooke
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(4 years, 11 months after company formation)
Appointment Duration2 years (closed 15 August 2000)
RoleCompany Director
Correspondence Address54 Mortimer Crescent
Worcester Park
Surrey
KT4 7QW
Secretary NameSusan Ann Cooke
NationalityBritish
StatusClosed
Appointed01 October 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address54 Mortimer Crescent
Worcester Park
Surrey
KT4 7QW
Director NameRobert Dent
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 29 September 1998)
RoleSurveyor
Correspondence AddressHartfield House 173 Hartfield Road
London
SW19 3TH
Director NameJohn William Wood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 29 September 1998)
RoleElectrical Contractor
Correspondence Address26 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Secretary NameRobert Dent
NationalityBritish
StatusResigned
Appointed15 September 1993(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 29 September 1998)
RoleSurveyor
Correspondence AddressHartfield House 173 Hartfield Road
London
SW19 3TH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3a High Street
Cheam
Surrey
SM3 8RQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
21 March 2000Full accounts made up to 31 August 1999 (1 page)
16 March 2000Application for striking-off (1 page)
19 November 1999Return made up to 09/08/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 August 1998 (1 page)
19 October 1998Return made up to 09/08/98; no change of members (4 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Ad 06/10/98--------- £ si 97@1=97 £ ic 3/100 (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned;director resigned (1 page)
25 September 1998Accounts for a small company made up to 31 August 1997 (2 pages)
10 September 1998New director appointed (2 pages)
29 October 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1997Accounts for a small company made up to 31 August 1996 (2 pages)
27 September 1996Return made up to 09/08/96; no change of members
  • 363(287) ‐ Registered office changed on 27/09/96
(4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
4 August 1995Return made up to 09/08/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (1 page)