Company NameBrookstra Agencies Limited
DirectorNicholas Gerard Luurdinus Broekstra
Company StatusDissolved
Company Number02863835
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameNicholas Gerard Luurdinus Broekstra
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityDutch
StatusCurrent
Appointed05 November 1993(2 weeks, 3 days after company formation)
Appointment Duration30 years, 5 months
RoleShipping
Correspondence Address230 Ferry Road
Felixstowe
Suffolk
IP11 9RU
Secretary NameHazel Pendle
NationalityBritish
StatusCurrent
Appointed01 August 1994(9 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressOrwell Lodge
Church Road
Nacton Ipswich
Suffolk
IP10 0ES
Secretary NameBryan Edward Shaw
NationalityBritish
StatusResigned
Appointed05 November 1993(2 weeks, 3 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 August 1994)
RoleCompany Director
Correspondence Address42 Leopold Road
Felixstowe
Suffolk
IP11 7NP
Director NameHazel Pendle
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1997)
RoleAccountant
Correspondence AddressOrwell Lodge
Church Road
Nacton Ipswich
Suffolk
IP10 0ES
Director NameBryan Edward Shaw
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(4 weeks, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1994)
RoleShipping Manager
Correspondence Address42 Leopold Road
Felixstowe
Suffolk
IP11 7NP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 March 2001Dissolved (1 page)
14 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Notice of ceasing to act as a voluntary liquidator (2 pages)
18 August 1999Cocomp replace liquidator (4 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
22 July 1998Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
13 January 1998Notice of Constitution of Liquidation Committee (2 pages)
7 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 1998Registered office changed on 04/01/98 from: chancery house 2-6 effingham street po box 167 rotherham south yorkshire S65 1YS (1 page)
30 December 1997Appointment of a voluntary liquidator (2 pages)
30 December 1997Statement of affairs (12 pages)
17 December 1997Registered office changed on 17/12/97 from: kings fleet house gulpher road felixstowe IP11 9RB (1 page)
17 December 1997Director resigned (1 page)
14 November 1996Return made up to 19/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)