Company NameBrookes (Northern) Limited
Company StatusDissolved
Company Number01754244
CategoryPrivate Limited Company
Incorporation Date19 September 1983(40 years, 7 months ago)
Dissolution Date21 May 2011 (12 years, 11 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4544Painting and glazing
SIC 43341Painting
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon John Lomax
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(7 years, 9 months after company formation)
Appointment Duration19 years, 10 months (closed 21 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Briksdal Way
Lostock
Bolton
Lancashire
BL6 4PQ
Secretary NameMr Simon John Lomax
NationalityBritish
StatusClosed
Appointed28 February 1994(10 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 21 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Briksdal Way
Lostock
Bolton
Lancashire
BL6 4PQ
Director NamePeter Stuart Gobbett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address18 Durnford Close
Norden
Rochdale
Lancashire
OL12 7RX
Director NameMichael David Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleAccountant
Correspondence Address8 Gleneagles Avenue
Hopwood
Heywood
Lancashire
OL10 2BZ
Director NameBrian Peter Yates
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 July 2003)
RoleCompany Director
Correspondence Address13 Riddings Court
Timperley
Altrincham
Cheshire
WA15 6BG
Secretary NameMichael David Taylor
NationalityBritish
StatusResigned
Appointed10 July 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address8 Gleneagles Avenue
Hopwood
Heywood
Lancashire
OL10 2BZ
Director NameRobert James Lomax
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(20 years after company formation)
Appointment Duration1 week, 2 days (resigned 12 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bardwell Avenue Bowlands Hey
Westhoughton
Bolton
Greater Manchester
BL5 3GW

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit£856,875
Net Worth£223,800
Current Liabilities£1,117,202

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2011Final Gazette dissolved following liquidation (1 page)
21 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (1 page)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (1 page)
31 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
30 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
3 November 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
3 November 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
3 November 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 6 October 2008 (6 pages)
26 April 2008Liquidators statement of receipts and payments to 6 October 2008 (6 pages)
26 April 2008Liquidators' statement of receipts and payments to 6 October 2008 (6 pages)
30 October 2007Liquidators' statement of receipts and payments (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators' statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators' statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators' statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators' statement of receipts and payments (5 pages)
3 November 2004Appointment of a voluntary liquidator (1 page)
3 November 2004Appointment of a voluntary liquidator (1 page)
29 October 2004Administrator's abstract of receipts and payments (2 pages)
29 October 2004Administrator's abstract of receipts and payments (2 pages)
28 October 2004Registered office changed on 28/10/04 from: irwell house, the grove, eccles, manchester.M30 0BN (1 page)
28 October 2004Registered office changed on 28/10/04 from: irwell house, the grove, eccles, manchester.M30 0BN (1 page)
14 October 2004Administrator's progress report (11 pages)
14 October 2004Administrator's progress report (13 pages)
14 October 2004Administrator's progress report (11 pages)
14 October 2004Administrator's progress report (13 pages)
7 October 2004Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
7 October 2004Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
26 February 2004Result of meeting of creditors (4 pages)
26 February 2004Result of meeting of creditors (4 pages)
24 February 2004Statement of administrator's proposal (21 pages)
24 February 2004Statement of administrator's proposal (21 pages)
29 December 2003Statement of affairs (17 pages)
29 December 2003Statement of affairs (17 pages)
28 October 2003Appointment of an administrator (1 page)
28 October 2003Appointment of an administrator (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
21 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 2003Return made up to 10/07/03; full list of members (8 pages)
3 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
3 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
29 October 2002Return made up to 10/07/02; full list of members (8 pages)
29 October 2002Return made up to 10/07/02; full list of members (8 pages)
27 January 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
27 January 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
1 August 2001Return made up to 10/07/01; full list of members (7 pages)
1 August 2001Return made up to 10/07/01; full list of members (7 pages)
17 May 2001Ad 29/03/01--------- £ si 20@1=20 £ ic 229/249 (2 pages)
17 May 2001Ad 29/03/01--------- £ si 20@1=20 £ ic 229/249 (2 pages)
17 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 August 2000Return made up to 10/07/00; full list of members (7 pages)
2 August 2000Return made up to 10/07/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 July 1999Return made up to 10/07/99; no change of members (4 pages)
16 July 1999Return made up to 10/07/99; no change of members (4 pages)
17 November 1998Full accounts made up to 30 June 1998 (16 pages)
17 November 1998Full accounts made up to 30 June 1998 (16 pages)
8 July 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
8 July 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 July 1998Return made up to 10/07/98; no change of members (4 pages)
7 July 1998Return made up to 10/07/98; no change of members (4 pages)
11 August 1997Director resigned (2 pages)
11 August 1997Director resigned (2 pages)
11 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1997Return made up to 10/07/97; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 June 1997£ nc 117/100000 23/12/96 (1 page)
17 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 June 1997Ad 23/12/96--------- £ si 112@1=112 £ ic 117/229 (2 pages)
17 June 1997Ad 23/12/96--------- £ si 112@1=112 £ ic 117/229 (2 pages)
17 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1997£ nc 117/100000 23/12/96 (1 page)
17 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1997Ad 06/02/97--------- £ si 17@1=17 £ ic 100/117 (2 pages)
12 February 1997Ad 06/02/97--------- £ si 17@1=17 £ ic 100/117 (2 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
23 October 1996Full accounts made up to 31 December 1995 (13 pages)
23 October 1996Full accounts made up to 31 December 1995 (13 pages)
15 August 1996Return made up to 10/07/96; no change of members (4 pages)
15 August 1996Return made up to 10/07/96; no change of members
  • 363(287) ‐ Registered office changed on 15/08/96
(4 pages)
2 March 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(19 pages)
2 March 1996£ nc 100/117 23/02/96 (10 pages)
2 March 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(19 pages)
2 March 1996£ nc 100/117 23/02/96 (10 pages)
12 July 1995Return made up to 10/07/95; full list of members (4 pages)
12 July 1995Return made up to 10/07/95; full list of members (4 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
17 January 1991Particulars of mortgage/charge (3 pages)
17 January 1991Particulars of mortgage/charge (3 pages)
16 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1987Memorandum and Articles of Association (12 pages)
20 October 1987Memorandum and Articles of Association (12 pages)