Company NameBrooks White Mechanical And Electrical Limited
DirectorColin White
Company StatusDissolved
Company Number04694589
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Previous NameColeman White Plumbing And Heating Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameColin White
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 14 Bell Weir Close
Wraysbury
Staines
Middlesex
TW19 6HF
Secretary NameAlec Nathan White
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bell Weir Close
Staines
Middlesex
TW19 6HF
Director NameAlec Nathan White
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bell Weir Close
Staines
Middlesex
TW19 6HF
Director NameMrs Jillian White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressThe Orchard 14 Bell Weir Close
Wraysbury
Staines
Middlesex
TW19 6HF
Director NameIan Brooks
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 03 August 2006)
RoleCompany Director
Correspondence AddressFox Cottage
Longcross Road
Longcross
Surrey
KT16 0DN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,163
Cash£1,153
Current Liabilities£4,346

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 February 2008Dissolved (1 page)
16 November 2007Administrator's progress report (14 pages)
16 November 2007Notice of move from Administration to Dissolution (14 pages)
25 April 2007Administrator's progress report (6 pages)
20 November 2006Statement of administrator's proposal (22 pages)
16 November 2006Registered office changed on 16/11/06 from: 14 bell weir close wraysbury staines middlesex TW19 6HF (1 page)
1 November 2006Statement of affairs (6 pages)
28 September 2006Appointment of an administrator (1 page)
5 September 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
20 July 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 May 2006Return made up to 12/03/06; full list of members (2 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
24 October 2005Company name changed coleman white plumbing and heati ng LIMITED\certificate issued on 24/10/05 (2 pages)
14 September 2005New director appointed (2 pages)
26 July 2005Return made up to 12/03/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 September 2004Ad 30/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
7 June 2004New director appointed (2 pages)
1 June 2004Return made up to 12/03/04; full list of members (5 pages)