Company NameJ.H.Brookes Printers Limited
Company StatusDissolved
Company Number00465136
CategoryPrivate Limited Company
Incorporation Date28 February 1949(75 years, 1 month ago)
Dissolution Date4 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Simon Kenneth Brookes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(41 years, 11 months after company formation)
Appointment Duration24 years, 3 months (closed 04 May 2015)
RolePrinter
Correspondence Address61 Pembroke Court Pembroke Drive
Westlands
Newcastle-Under-Lyme
Staffordshire
ST5 2JN
Director NameJacqueline Brookes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(45 years, 2 months after company formation)
Appointment Duration20 years, 12 months (closed 04 May 2015)
RoleAdministrator
Correspondence Address61 Pembroke Court Pembroke Drive
Westlands
Newcastle-Under-Lyme
Staffordshire
ST5 2JN
Secretary NameMr Simon Kenneth Brookes
StatusClosed
Appointed19 November 2011(62 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 04 May 2015)
RoleCompany Director
Correspondence Address61 Pembroke Court
Pembroke Drive Westlands
Newcastle
Staffs
ST5 2JN
Director NameMr Kenneth William Brookes
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(41 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 September 2001)
RolePrinter
Correspondence AddressHeath View Cheddleton Heath Road
Leek
Staffordshire
ST13 7DX
Director NameMr Leonard Samuel Brookes
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(41 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 June 2007)
RolePrinter
Correspondence Address357 Ash Bank Road
Werrington
Stoke On Trent
Staffordshire
ST9 0JR
Director NameMr Michael Leonard Brookes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(41 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 28 March 2013)
RolePrinter
Correspondence Address192 Baddeley Green Lane
Milton
Stoke-On-Trent
Staffordshire
ST2 7EY
Secretary NameMr Simon Kenneth Brookes
NationalityBritish
StatusResigned
Appointed31 January 1991(41 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address61 Pembroke Court Pembroke Drive
Westlands
Newcastle-Under-Lyme
Staffordshire
ST5 2JN
Director NameEvelyn Brookes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(45 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 28 March 2013)
RoleAdministrator
Correspondence Address192 Baddeley Green Lane
Milton
Stoke-On-Trent
Staffordshire
ST2 7EY
Director NameRichard Michael Brookes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(52 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 November 2011)
RolePrinter
Correspondence Address17 Stoneyfields Avenue
Baddeley Green
Stoke On Trent
Staffordshire
ST2 7JN
Secretary NameRichard Michael Brookes
NationalityBritish
StatusResigned
Appointed31 March 2005(56 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 19 November 2011)
RolePrinter
Correspondence Address17 Stoneyfields Avenue
Baddeley Green
Stoke On Trent
Staffordshire
ST2 7JN

Location

Registered AddressTower 12 18/22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Mrs Hazel Brookes
4.16%
Ordinary E
976 at £1Mr Michael Leonard Brookes
27.08%
Ordinary C
826 at £1Mr Simon Kenneth Brookes
22.92%
Ordinary A
826 at £1Mrs Evelyn Brookes
22.92%
Ordinary D
826 at £1Mrs Jaqueline Brookes
22.92%
Ordinary B

Financials

Year2014
Net Worth-£87,917
Cash£152
Current Liabilities£565,722

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Administrator's progress report to 27 January 2015 (17 pages)
4 February 2015Notice of move from Administration to Dissolution on 27 January 2015 (17 pages)
4 September 2014Administrator's progress report to 27 July 2014 (17 pages)
22 April 2014Notice of deemed approval of proposals (2 pages)
26 March 2014Statement of administrator's proposal (31 pages)
10 February 2014Registered office address changed from Unit 3 Sneyd Green Business Park Sneyd Street Sneyd Green Stoke on Trent Staffordshire ST6 2NP on 10 February 2014 (2 pages)
7 February 2014Appointment of an administrator (1 page)
11 December 2013Termination of appointment of Michael Leonard Brookes as a director on 28 March 2013 (1 page)
11 December 2013Termination of appointment of Evelyn Brookes as a director on 28 March 2013 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Registration of charge 004651360007, created on 19 November 2013 (37 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 3,604
(9 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
15 February 2012Appointment of Mr Simon Kenneth Brookes as a secretary on 19 November 2011 (2 pages)
15 February 2012Termination of appointment of Richard Michael Brookes as a director on 19 November 2011 (1 page)
15 February 2012Termination of appointment of Richard Michael Brookes as a secretary on 19 November 2011 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Appointment terminated director leonard brookes (1 page)
25 March 2009Return made up to 31/01/09; full list of members (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 31/01/08; full list of members (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 February 2007Return made up to 31/01/07; full list of members (10 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
13 February 2006New secretary appointed (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2005Return made up to 31/01/05; full list of members (10 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 March 2004Return made up to 31/01/04; full list of members (10 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
20 January 2004 (7 pages)
6 March 2003Return made up to 31/01/03; full list of members (8 pages)
14 January 2003 (11 pages)
25 November 2002Director's particulars changed (1 page)
12 November 2002Registered office changed on 12/11/02 from: 141-149 lower bryan street hanley stoke on trent ST1 5AX (1 page)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 February 2002New director appointed (2 pages)
11 January 2002 (6 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2001Return made up to 31/01/01; full list of members (9 pages)
15 August 2000 (7 pages)
24 February 2000Return made up to 31/01/00; full list of members (7 pages)
12 October 1999 (7 pages)
17 February 1999Return made up to 31/01/99; no change of members (6 pages)
21 August 1998 (6 pages)
19 February 1998Return made up to 31/01/98; full list of members (8 pages)
14 November 1997 (5 pages)
6 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1996 (6 pages)
4 February 1996Return made up to 31/01/96; no change of members (6 pages)
12 January 1996 (6 pages)
16 October 1995Particulars of mortgage/charge (3 pages)