Company NameBrookes Display Co. Limited
Company StatusDissolved
Company Number04947881
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Barry David Brookes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleDisplay Manager
Country of ResidenceEngland
Correspondence Address119 Springhead Road
Northfleet
Gravesend
Kent
DA11 8HW
Secretary NameElicia Jayne Brookes
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address119 Springhead Road
Northfleet
Gravesend
Kent
DA11 8HW

Location

Registered AddressGround Floor Windmill House
127-128 Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barry David Brookes
50.00%
Ordinary
1 at £1Elicia Jayne Brookes
50.00%
Ordinary

Financials

Year2014
Net Worth£15
Cash£192
Current Liabilities£930

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
5 October 2022Application to strike the company off the register (1 page)
6 June 2022Micro company accounts made up to 5 April 2022 (3 pages)
18 May 2022Previous accounting period shortened from 31 October 2022 to 5 April 2022 (1 page)
10 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
1 November 2019Notification of Elicia Brookes as a person with significant control on 1 November 2019 (2 pages)
11 January 2019Micro company accounts made up to 31 October 2018 (4 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 October 2017 (4 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
25 February 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
25 February 2016Amended total exemption small company accounts made up to 31 October 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Register inspection address has been changed from C/O Jackson & Co 103 Old Road East Gravesend Kent DA12 1PB England to Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL (1 page)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Register inspection address has been changed from C/O Jackson & Co 103 Old Road East Gravesend Kent DA12 1PB England to Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL (1 page)
11 July 2014Registered office address changed from 103 Old Road East Gravesend Kent DA12 1PB on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 103 Old Road East Gravesend Kent DA12 1PB on 11 July 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(5 pages)
25 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Barry David Brookes on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Barry David Brookes on 8 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Barry David Brookes on 8 February 2010 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 March 2009Return made up to 30/10/08; full list of members (3 pages)
20 March 2009Return made up to 30/10/08; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 October 2008Return made up to 30/10/07; full list of members (3 pages)
23 October 2008Return made up to 30/10/07; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 August 2007Return made up to 30/10/06; full list of members (2 pages)
30 August 2007Return made up to 30/10/06; full list of members (2 pages)
17 April 2006Return made up to 30/10/05; full list of members (2 pages)
17 April 2006Return made up to 30/10/05; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 February 2005Return made up to 30/10/04; full list of members (6 pages)
4 February 2005Return made up to 30/10/04; full list of members (6 pages)
30 October 2003Incorporation (19 pages)
30 October 2003Incorporation (19 pages)