Company NameBrooks Advertising And Marketing Limited
DirectorsJames Thomas Brooks and Jane Ruth Brooks
Company StatusDissolved
Company Number02913770
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJames Thomas Brooks
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressProvidence Cottage
40 Forest Street, Weaverham
Northwich
Cheshire
CW8 3HN
Director NameJane Ruth Brooks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleAdvertising Executive
Correspondence AddressProvidence Cottage
40 Forrest Street
Weaverham
Cheshire
CW8 3HN
Secretary NameJane Ruth Brooks
NationalityBritish
StatusCurrent
Appointed18 May 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleAdvertising Executive
Correspondence AddressProvidence Cottage
40 Forrest Street
Weaverham
Cheshire
CW8 3HN
Director NameMr Ian Howard Mainman
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 18 May 1994)
RoleSolicitor
Correspondence AddressCroxley House
14 Lloyd Street
Manchester
M2 5ND
Secretary NameSara Jane Done
NationalityBritish
StatusResigned
Appointed09 May 1994(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressCroxley House
Lloyd Street
Manchester
M2 5ND
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHodgsons George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
8 May 1997Appointment of a voluntary liquidator (2 pages)
8 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 1997Statement of affairs (9 pages)
14 April 1997Registered office changed on 14/04/97 from: 75 mosley street manchester M2 3HR (1 page)
13 December 1996Particulars of mortgage/charge (3 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 May 1996Return made up to 29/03/96; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 August 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
23 April 1995Return made up to 29/03/95; full list of members (6 pages)