Company NameBrook Trustee Company Limited(The)
Company StatusDissolved
Company Number02001613
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanice Anne Harris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(17 years after company formation)
Appointment Duration5 years, 1 month (closed 30 April 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ringley Road
Whitefield
Manchester
M45 7LH
Secretary NameGeorgina Louise Harris
NationalityBritish
StatusClosed
Appointed21 July 2005(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address69 Ringley Road
Whitefield
Manchester
M45 7LH
Director NameJohn Alexander McQuiston
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 July 2005)
RoleCompany Director
Correspondence AddressMearns 77 Hallam Road
Rotherham
South Yorkshire
S60 3ED
Director NameMr James Ernest Richardson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirama Little Boundes Close
London Road Southborough
Tunbridge Wells
Kent
TN4 0RS
Secretary NameJohn Brian Johnson
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address7 St Thomass Close
Warmsworth
Doncaster
DN4 9LG
Secretary NameAnthony Waldron
NationalityBritish
StatusResigned
Appointed16 July 1999(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address22 Finlas Avenue
Ayr
Ayrshire
KA7 4SG
Scotland
Secretary NameJanice Anne Harris
NationalityBritish
StatusResigned
Appointed26 March 2003(17 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ringley Road
Whitefield
Manchester
M45 7LH

Location

Registered Address5th Floor
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
2 August 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 March 2007Return made up to 11/01/07; full list of members (6 pages)
13 March 2006Return made up to 11/01/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New secretary appointed (1 page)
31 January 2005Return made up to 11/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 February 2004Return made up to 11/01/04; full list of members (5 pages)
6 February 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
7 November 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: bridge house bridge st sheffield S3 8NS (1 page)
11 February 2003Return made up to 11/01/03; full list of members (7 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
12 February 2002Return made up to 11/01/02; full list of members (6 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 January 2001Return made up to 11/01/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2000Return made up to 11/01/00; full list of members (6 pages)
12 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (1 page)
25 February 1999Return made up to 11/01/99; full list of members (8 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 February 1998Return made up to 11/01/98; no change of members (6 pages)
22 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 February 1997Return made up to 11/01/97; no change of members (4 pages)
30 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 March 1996Return made up to 11/01/96; full list of members (8 pages)
25 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)