Company NameBrooklyn (Builders) Limited
Company StatusDissolved
Company Number01649839
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 10 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFrank Berry
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(8 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address14 Cotefield Avenue
Great Lever
Bolton
Lancashire
BL3 2EB
Director NameGlyn Gerald Price
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(8 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressLever Grange Bradford Road
Bolton
Lancashire
BL3 2HR
Secretary NameCelia Grundy
NationalityBritish
StatusClosed
Appointed30 March 1991(8 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address250 Rishton Lane
Bolton
Lancashire
BL3 2EH

Location

Registered AddressLever Grange
Off Bradford Road
Great Lever Bolton
Lancashire
BL3 2HR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£215,214
Cash£5,210
Current Liabilities£1,080,041

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
6 March 2002Receiver's abstract of receipts and payments (2 pages)
6 March 2002Receiver ceasing to act (1 page)
3 April 2001Receiver's abstract of receipts and payments (2 pages)
10 April 2000Receiver's abstract of receipts and payments (2 pages)
25 October 1999Receiver ceasing to act (2 pages)
20 April 1999Receiver's abstract of receipts and payments (2 pages)
24 March 1998Receiver's abstract of receipts and payments (2 pages)
23 January 1997Registered office changed on 23/01/97 from: harndale house 250 riston lane great lever bolton BL3 2EH (1 page)
17 October 1996Particulars of mortgage/charge (3 pages)
12 October 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 12/02/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
17 March 1995Return made up to 12/02/95; no change of members (4 pages)