Company NameBrooks Birch (Europe) Limited
DirectorsJohn Frederick Mocock and Susan Kay Mocock
Company StatusDissolved
Company Number03319060
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Frederick Mocock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(same day as company formation)
RoleRecruitment Officer
Correspondence Address53 Seevon Way
Brentwood
Essex
CM14 4PL
Secretary NameMr John Frederick Mocock
NationalityBritish
StatusCurrent
Appointed17 February 1997(same day as company formation)
RoleRecruitment Officer
Correspondence Address53 Seevon Way
Brentwood
Essex
CM14 4PL
Director NameSusan Kay Mocock
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(8 months, 3 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address53 Shevon Way
Brentwood
Essex
CM14 4PL
Director NameDavid Charles Bull
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Regency Court
Hollaway Road
Maldon
Essex
CM9 7EJ
Director NameTracey Anne Bull
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(8 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 1998)
RoleCompany Director
Correspondence Address1 Regency Court
Holloway Road
Maldon
Essex
CM9 4EJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,744
Cash£49,428
Current Liabilities£337,733

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 June 2003Dissolved (1 page)
5 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Receiver's abstract of receipts and payments (3 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Receiver ceasing to act (1 page)
18 June 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Receiver's abstract of receipts and payments (3 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Administrative Receiver's report (14 pages)
4 January 2000Registered office changed on 04/01/00 from: albert chambers 221/223 chingford mount road london E4 8LP (1 page)
4 January 2000Appointment of receiver/manager (1 page)
21 December 1999Statement of affairs (6 pages)
21 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 December 1999Appointment of a voluntary liquidator (2 pages)
8 December 1999Registered office changed on 08/12/99 from: 112B high road ilford essex IG1 1BY (1 page)
1 September 1999Accounts for a small company made up to 28 February 1998 (7 pages)
28 June 1999Registered office changed on 28/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page)
7 June 1999Particulars of mortgage/charge (3 pages)
11 May 1999Return made up to 17/02/99; full list of members (6 pages)
16 September 1998New director appointed (2 pages)
17 March 1998Return made up to 17/02/98; full list of members (6 pages)
17 March 1998New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned (1 page)
17 February 1997Incorporation (12 pages)