Company NameGeberit Syphonics (J.A. Brooks & Co) Limited
Company StatusDissolved
Company Number04474200
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary John Cooper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleSurveying Director
Country of ResidenceEngland
Correspondence AddressKimmeridge
Boughton Hall Avenue, Send
Surrey
GU23 7DE
Director NameTerence William Edmonds
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address10 Westholme
Mayfield Avenue
Orpington
Kent
BR6 0AN
Director NameRobert John Kendrick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleDesign Engineer
Correspondence Address8 Wiltshire Avenue
Hornchurch
Essex
RM11 3DX
Secretary NameGary John Cooper
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleSurveying Director
Country of ResidenceEngland
Correspondence AddressKimmeridge
Boughton Hall Avenue, Send
Surrey
GU23 7DE

Location

Registered Address23 Christopher Street
London
EC2A 2BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
22 February 2007Application for striking-off (1 page)
22 June 2006Return made up to 20/06/06; full list of members (3 pages)
6 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
21 June 2005Return made up to 20/06/05; full list of members (3 pages)
31 March 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
23 June 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
21 August 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
21 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
22 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2002Incorporation (17 pages)