Company NameBrooks Gregory Limited
Company StatusDissolved
Company Number00260241
CategoryPrivate Limited Company
Incorporation Date9 November 1931(92 years, 6 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Harry Howard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1992(60 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 25 February 2003)
RoleHatters Merchant
Country of ResidenceEngland
Correspondence AddressStation House
Sandside Road Arnside
Carnforth
Lancs
LA5 0HQ
Director NameMr Peter Anthony Sowden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(66 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 25 February 2003)
RoleHatters Merchant
Country of ResidenceEngland
Correspondence Address19 Sandybrook Close
Tottington
Bury
Lancashire
BL8 3LB
Secretary NameMr Peter Anthony Sowden
NationalityBritish
StatusClosed
Appointed08 September 1998(66 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 25 February 2003)
RoleHatters Merchant
Country of ResidenceEngland
Correspondence Address19 Sandybrook Close
Tottington
Bury
Lancashire
BL8 3LB
Director NameMrs Freda Gladys Howard
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(60 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 1998)
RoleSecretary
Correspondence AddressStation House
Sandside Road Arnside
Carnforth
LA5 0HQ
Secretary NameMrs Freda Gladys Howard
NationalityBritish
StatusResigned
Appointed07 April 1992(60 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 1998)
RoleCompany Director
Correspondence AddressStation House
Sandside Road Arnside
Carnforth
LA5 0HQ

Location

Registered AddressSuite 518 Royal Exchange
Manchester
M2 7NX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£142
Cash£461
Current Liabilities£10,600

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
24 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
19 April 2002Return made up to 07/04/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 October 2000 (2 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 October 1999 (2 pages)
12 April 1999Return made up to 07/04/99; change of members
  • 363(287) ‐ Registered office changed on 12/04/99
(6 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (2 pages)
23 November 1998Registered office changed on 23/11/98 from: 2 mount st albert sq manchester M2 5NX (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
24 April 1998Return made up to 07/04/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 October 1997 (2 pages)
22 April 1997Return made up to 07/04/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 October 1996 (3 pages)
29 March 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1996Accounts for a small company made up to 31 October 1995 (3 pages)
30 March 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (3 pages)