Company NameJ.W.Brooke & Sons,Limited
Company StatusDissolved
Company Number00350004
CategoryPrivate Limited Company
Incorporation Date27 February 1939(84 years, 3 months ago)
Dissolution Date7 March 2017 (6 years, 2 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 Peter John Goodman
Date of BirthDecember 1956 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(52 years, 9 months after company formation)
Appointment Duration25 years, 3 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatchell Drive
Bessacarr
Doncaster
South Yorkshire
DN4 6SH
Director NameJohn Thornton Brooke
Date of BirthFebruary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(52 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crossways South
Doncaster
South Yorkshire
DN2 5SJ
Director NameMrs June Elizabeth Brooke
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(52 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crossways South
Doncaster
South Yorkshire
DN2 5SJ
Secretary NameMrs June Elizabeth Brooke
NationalityBritish
StatusResigned
Appointed30 September 1991(52 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crossways South
Doncaster
South Yorkshire
DN2 5SJ
Director NameMrs Alison Elizabeth Goodman
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(52 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hatchell Drive
Bessacarr
Doncaster
South Yorkshire
DN4 6SH

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£100,236
Cash£684
Current Liabilities£109,272

Accounts

Latest Accounts28 February 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 March 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Final Gazette dissolved following liquidation (1 page)
7 December 2016Liquidators' statement of receipts and payments to 24 November 2016 (11 pages)
7 December 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
7 December 2016Liquidators' statement of receipts and payments to 24 November 2016 (11 pages)
7 December 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
1 June 2016Liquidators' statement of receipts and payments to 12 March 2016 (13 pages)
1 June 2016Liquidators' statement of receipts and payments to 12 March 2016 (13 pages)
19 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 March 2015Statement of affairs with form 4.19 (8 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Statement of affairs with form 4.19 (8 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-13
(1 page)
17 March 2015Registered office address changed from 50 Market Place Doncaster Yorks DN1 1NJ to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 50 Market Place Doncaster Yorks DN1 1NJ to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 17 March 2015 (1 page)
12 February 2015Termination of appointment of Alison Elizabeth Goodman as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Alison Elizabeth Goodman as a director on 12 February 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,000
(4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,000
(4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,000
(4 pages)
1 August 2014Satisfaction of charge 1 in full (3 pages)
1 August 2014Satisfaction of charge 2 in full (3 pages)
1 August 2014Satisfaction of charge 1 in full (3 pages)
1 August 2014Satisfaction of charge 2 in full (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 5,000
(4 pages)
26 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 5,000
(4 pages)
26 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 5,000
(4 pages)
22 February 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
18 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2012Termination of appointment of June Brooke as a director (1 page)
9 August 2012Termination of appointment of John Brooke as a director (1 page)
9 August 2012Termination of appointment of June Brooke as a secretary (1 page)
9 August 2012Termination of appointment of June Brooke as a director (1 page)
9 August 2012Termination of appointment of John Brooke as a director (1 page)
9 August 2012Termination of appointment of June Brooke as a secretary (1 page)
23 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
30 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
30 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Peter John Goodman on 17 October 2009 (2 pages)
23 October 2009Director's details changed for Alison Elizabeth Goodman on 17 October 2009 (2 pages)
23 October 2009Director's details changed for June Elizabeth Brooke on 17 October 2009 (2 pages)
23 October 2009Director's details changed for John Thornton Brooke on 17 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Peter John Goodman on 17 October 2009 (2 pages)
23 October 2009Director's details changed for June Elizabeth Brooke on 17 October 2009 (2 pages)
23 October 2009Director's details changed for John Thornton Brooke on 17 October 2009 (2 pages)
23 October 2009Director's details changed for Alison Elizabeth Goodman on 17 October 2009 (2 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 October 2008Return made up to 02/10/08; full list of members (5 pages)
22 October 2008Return made up to 02/10/08; full list of members (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 October 2007Return made up to 02/10/07; full list of members (3 pages)
23 October 2007Return made up to 02/10/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 October 2006Return made up to 02/10/06; full list of members (3 pages)
13 October 2006Return made up to 02/10/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 October 2005Return made up to 02/10/05; full list of members (3 pages)
14 October 2005Return made up to 02/10/05; full list of members (3 pages)
28 October 2004Return made up to 02/10/04; full list of members (9 pages)
28 October 2004Return made up to 02/10/04; full list of members (9 pages)
21 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
27 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 October 2003Return made up to 02/10/03; full list of members (9 pages)
30 October 2003Return made up to 02/10/03; full list of members (9 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 October 2002Return made up to 02/10/02; full list of members (9 pages)
30 October 2002Return made up to 02/10/02; full list of members (9 pages)
13 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
7 December 2001Memorandum and Articles of Association (7 pages)
7 December 2001Memorandum and Articles of Association (7 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 November 2001Return made up to 02/10/01; full list of members (8 pages)
28 November 2001Return made up to 02/10/01; full list of members (8 pages)
23 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
23 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
1 November 2000Return made up to 02/10/00; full list of members (8 pages)
1 November 2000Return made up to 02/10/00; full list of members (8 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 October 1999Return made up to 02/10/99; full list of members (8 pages)
29 October 1999Return made up to 02/10/99; full list of members (8 pages)
1 December 1998Return made up to 02/10/98; no change of members (4 pages)
1 December 1998Return made up to 02/10/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 October 1997Return made up to 02/10/97; full list of members (6 pages)
30 October 1997Return made up to 02/10/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
8 October 1996Return made up to 02/10/96; full list of members (6 pages)
8 October 1996Return made up to 02/10/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 28 February 1996 (5 pages)
9 September 1996Accounts for a small company made up to 28 February 1996 (5 pages)
26 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
26 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
11 October 1995Return made up to 02/10/95; no change of members (4 pages)
11 October 1995Return made up to 02/10/95; no change of members (4 pages)
6 October 1994Return made up to 02/10/94; no change of members (4 pages)
21 September 1994Accounts for a small company made up to 28 February 1994 (6 pages)
10 November 1993Return made up to 02/10/93; full list of members (5 pages)
4 October 1993Accounts for a small company made up to 28 February 1993 (5 pages)
28 October 1992Return made up to 02/10/92; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1992Accounts for a small company made up to 29 February 1992 (5 pages)
31 October 1991Full accounts made up to 28 February 1991 (5 pages)
25 October 1990Accounts for a small company made up to 28 February 1990 (5 pages)
29 August 1989Full accounts made up to 28 February 1989 (7 pages)
29 August 1989Return made up to 24/07/89; full list of members (4 pages)
4 August 1988Full accounts made up to 29 February 1988 (5 pages)
4 August 1988Return made up to 21/06/88; full list of members (4 pages)
6 November 1987Accounts for a small company made up to 28 February 1987 (6 pages)
6 November 1987Return made up to 28/10/87; full list of members (4 pages)
9 December 1986Accounts for a small company made up to 28 February 1986 (5 pages)
9 December 1986Return made up to 10/11/86; full list of members (5 pages)
27 February 1939Incorporation (22 pages)
27 February 1939Incorporation (22 pages)