Company NameBrook Industrial Supply Company Limited(The)
DirectorsJean Campbell Emery and Susan Barbara Black
Company StatusDissolved
Company Number00543682
CategoryPrivate Limited Company
Incorporation Date24 January 1955(69 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Jean Campbell Emery
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address76 Manor Road
Stretford
Manchester
Lancashire
M32 9JB
Secretary NameMrs Jean Campbell Emery
NationalityBritish
StatusCurrent
Appointed12 June 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address76 Manor Road
Stretford
Manchester
Lancashire
M32 9JB
Director NameSusan Barbara Black
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(46 years, 12 months after company formation)
Appointment Duration22 years, 3 months
RoleBusiness Woman
Correspondence Address63 Clough Avenue
Woodheys
Sale
Cheshire
M33 4HT
Director NameMr Alan Kenneth Alfred Mather
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(36 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address12 Shireoak Road
Withington
Manchester
Lancashire
M20 4NY

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£76,357
Cash£73,950
Current Liabilities£2,593

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

9 March 2006Dissolved (1 page)
9 December 2005Return of final meeting in a members' voluntary winding up (4 pages)
9 December 2005Liquidators statement of receipts and payments (6 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Registered office changed on 18/09/03 from: 76 manor road stretford manchester M32 7JB (1 page)
15 September 2003Declaration of solvency (3 pages)
15 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2003Appointment of a voluntary liquidator (1 page)
28 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 June 2003Return made up to 12/06/02; full list of members (7 pages)
8 May 2003Registered office changed on 08/05/03 from: st george's road new mills derbyshire (1 page)
6 March 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
27 January 2002Director resigned (2 pages)
12 July 2001Return made up to 12/06/01; full list of members (6 pages)
6 July 2000Return made up to 12/06/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
28 June 1999Return made up to 12/06/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
3 July 1998Return made up to 12/06/98; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 5 April 1997 (5 pages)
13 August 1997Return made up to 12/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1997Accounts for a small company made up to 5 April 1996 (6 pages)
10 June 1996Return made up to 12/06/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 5 April 1995 (7 pages)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1995Return made up to 12/06/95; no change of members (4 pages)