Company NameBrookers On Call Care Agency Limited
Company StatusDissolved
Company Number04149940
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NamePeter Michael Brooker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 27 March 2007)
RoleCompany Director
Correspondence Address269 Aldborough Road South
Seven Kings
Ilford
Essex
IG3 8JB
Secretary NameVeatriki Brooker
NationalityGreek
StatusClosed
Appointed12 February 2001(2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 27 March 2007)
RoleCompany Director
Correspondence Address35 Saint Johns Road
Newbury Park
Ilford
Essex
IG2 7BB
Director NameMr Timothy George Mario Brooker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(4 years after company formation)
Appointment Duration2 years, 1 month (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Saint Johns Road
Ilford
Essex
IG2 7BB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address269 Aldborough Road South
Seven Kings
Ilford
Essex
IG3 8JB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 October 2006Application for striking-off (1 page)
18 April 2006Return made up to 29/01/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
17 May 2005Amended accounts made up to 31 January 2004 (8 pages)
18 April 2005New director appointed (1 page)
14 April 2005Return made up to 29/01/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
10 February 2004Director's particulars changed (2 pages)
10 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003Nc inc already adjusted 16/12/02 (1 page)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
5 December 2003Ad 16/12/02--------- £ si 998@1 (2 pages)
5 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o trocoll house wakering road barking essex 1G11 8PD (1 page)
17 April 2003Ad 27/01/03--------- £ si 998@1 (2 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
31 January 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
22 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Registered office changed on 22/02/02 from: trocoll house wakering road barking essex IG11 8PD (1 page)
7 March 2001New director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: knibbs and & accountant 23 st barnabas road woodford green essex IG8 7BY (1 page)
16 February 2001New secretary appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Registered office changed on 06/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 January 2001Incorporation (7 pages)