Company NameBrooks Construction Services Ltd
Company StatusDissolved
Company Number03398280
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAndrew Brooks
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(1 day after company formation)
Appointment Duration19 years, 4 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Edgerley Place
Ashton In Makerfield
Wigan
Lancashire
WN4 9JX
Director NameBarry Edwin Brooks
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(1 day after company formation)
Appointment Duration19 years, 4 months (closed 15 November 2016)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address8 Edgerley Place
Ashton In Makerfield
Wigan
Lancashire
WN4 9JX
Secretary NameAnn Brooks
NationalityBritish
StatusClosed
Appointed04 July 1997(1 day after company formation)
Appointment Duration19 years, 4 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address8 Edgerley Place
Ashton In Makerfield
Wigan
Lancashire
WN4 9JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebrooksconstruction.co.uk

Location

Registered Address42 Garswood Street
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9AF
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAshton
Built Up AreaLiverpool

Shareholders

70 at £1Barry Edwin Brooks
70.00%
Ordinary
30 at £1Andrew Brooks
30.00%
Ordinary

Financials

Year2014
Net Worth-£388,161
Cash£2,200
Current Liabilities£390,361

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 June 1999Delivered on: 7 July 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 January 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Andrew Brooks on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Andrew Brooks on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Barry Edwin Brooks on 2 October 2009 (2 pages)
19 July 2010Director's details changed for Barry Edwin Brooks on 2 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 December 2008Return made up to 03/07/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 February 2008Registered office changed on 13/02/08 from: 8 edgerley place ashton in makerfield wigan lancashire WN4 9JX (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 July 2007Return made up to 03/07/07; no change of members (7 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 August 2006Return made up to 03/07/06; full list of members (7 pages)
22 July 2005Return made up to 03/07/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Return made up to 03/07/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Return made up to 03/07/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2002Return made up to 03/07/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 July 2000Return made up to 03/07/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 July 1999Return made up to 03/07/99; change of members (6 pages)
13 August 1998Return made up to 03/07/98; full list of members (6 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Ad 04/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 1ST floor 7 bryn street ashton in makerfield wigan lancashire WN4 9AX (1 page)
9 September 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (12 pages)