Company NameJ. B. Brooke & Sons Limited
Company StatusDissolved
Company Number00569260
CategoryPrivate Limited Company
Incorporation Date20 July 1956(67 years, 9 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Horrocks
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1992(36 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 05 May 2009)
RoleProperty Developer
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Secretary NameRobert Horrocks
NationalityBritish
StatusClosed
Appointed15 July 1998(42 years after company formation)
Appointment Duration10 years, 9 months (closed 05 May 2009)
RoleCompany Director
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Secretary NameIrene Horrocks
NationalityBritish
StatusClosed
Appointed24 November 1999(43 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 05 May 2009)
RoleCompany Director
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Director NameGordon Edward Hammond
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(36 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 1997)
RoleCertified Accountant
Correspondence Address1 The Courtyard Dunster Castle
Dunster
Minehead
Somerset
TA24 6SL
Secretary NameGordon Edward Hammond
NationalityBritish
StatusResigned
Appointed20 October 1992(36 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address1 The Courtyard Dunster Castle
Dunster
Minehead
Somerset
TA24 6SL
Director NameIrene Horrocks
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(40 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1998)
RoleProperty Development
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Secretary NameIrene Horrocks
NationalityBritish
StatusResigned
Appointed02 June 1997(40 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1998)
RoleProperty Development
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Director NameKathleen Odonnell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(42 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 September 1999)
RoleSecretary
Correspondence Address11a Dale View
Eaves Green
Chorley
Lancashire
PR7 3QJ

Location

Registered Address469 Darwen Road
Bromley Cross
Bolton
BL7 9DZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2007Restoration by order of the court (3 pages)
8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
2 December 1999New secretary appointed (2 pages)
23 September 1999Return made up to 20/10/98; full list of members (7 pages)
13 September 1999Director resigned (1 page)
17 May 1999Accounts made up to 31 July 1997 (11 pages)
2 December 1998New director appointed (2 pages)
25 November 1998New secretary appointed (3 pages)
25 November 1998Secretary resigned;director resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: lancaster house 16 towngate leyland lancashire PR1 3RY (1 page)
14 November 1997Return made up to 20/10/97; full list of members (6 pages)
28 July 1997New secretary appointed;new director appointed (3 pages)
28 July 1997Secretary resigned;director resigned (1 page)
5 June 1997Accounts made up to 31 July 1996 (10 pages)
20 January 1997Return made up to 20/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1996Accounts made up to 31 July 1995 (10 pages)
25 February 1996Return made up to 20/10/95; no change of members (6 pages)
30 November 1995Accounts made up to 31 July 1994 (10 pages)
1 August 1956Company name changed\certificate issued on 01/08/56 (2 pages)
20 July 1956Incorporation (16 pages)