Company NameBrookhouse (Barnstable) Limited
Company StatusDissolved
Company Number04265437
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)
Previous NameHamilton House (2001) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jeremy Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(3 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 28 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Secretary NameMr Peter Chape
NationalityBritish
StatusClosed
Appointed18 February 2008(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMrs Heather Ruth Cunningham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 28 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameMr James Peter Banfi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameMr John Hindle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
Director NameIan Clifford Marsden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameCllr James Arthur McArdle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 High Moor Crescent
Waterhead
Oldham
Greater Manchester
OL4 2SN
Director NameAlan Paul Nottingham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleSurveyor
Correspondence Address19 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Secretary NameMr James Peter Banfi
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrookhousegroup.co.uk
Telephone0161 9694919
Telephone regionManchester

Location

Registered AddressProspect House
168-170 Washway Road
Sale
Cheshire
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Brookhouse Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,932,000

Accounts

Latest Accounts24 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End24 September

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
28 May 2014Full accounts made up to 24 September 2013 (11 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
25 June 2013Full accounts made up to 24 September 2012 (11 pages)
7 December 2012Appointment of Ms Heather Ruth Cunningham as a director (2 pages)
8 October 2012Termination of appointment of John Hindle as a director (1 page)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 24 September 2011 (11 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 24 September 2010 (12 pages)
5 August 2010Director's details changed for Mr John Hindle on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Andrew Jeremy Gardner on 5 August 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Andrew Jeremy Gardner on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Mr Peter Chape on 5 August 2010 (1 page)
5 August 2010Secretary's details changed for Mr Peter Chape on 5 August 2010 (1 page)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr John Hindle on 5 August 2010 (2 pages)
1 June 2010Full accounts made up to 24 September 2009 (12 pages)
10 August 2009Return made up to 06/08/09; full list of members (3 pages)
12 June 2009Full accounts made up to 24 September 2008 (14 pages)
13 August 2008Location of register of members (1 page)
13 August 2008Return made up to 06/08/08; full list of members (3 pages)
13 August 2008Location of debenture register (1 page)
7 July 2008Full accounts made up to 24 September 2007 (14 pages)
28 February 2008Secretary appointed peter chape (2 pages)
27 February 2008Appointment terminated secretary james banfi (1 page)
27 February 2008Appointment terminated director james banfi (1 page)
28 August 2007Return made up to 06/08/07; full list of members (3 pages)
28 July 2007Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester lancashire M41 7LY (1 page)
27 July 2007Full accounts made up to 24 September 2006 (14 pages)
7 August 2006Return made up to 06/08/06; full list of members (3 pages)
19 July 2006Full accounts made up to 24 September 2005 (14 pages)
15 August 2005Return made up to 06/08/05; full list of members (3 pages)
1 August 2005Full accounts made up to 24 September 2004 (13 pages)
29 January 2005New director appointed (3 pages)
17 January 2005Director resigned (1 page)
1 September 2004Return made up to 06/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2004Full accounts made up to 24 September 2003 (8 pages)
22 October 2003Particulars of mortgage/charge (4 pages)
8 October 2003Particulars of mortgage/charge (12 pages)
17 September 2003Registered office changed on 17/09/03 from: brookhouse group of companies mercury way manchester M41 7LY (1 page)
5 September 2003Return made up to 06/08/03; full list of members (7 pages)
14 July 2003Company name changed hamilton house (2001) LIMITED\certificate issued on 14/07/03 (2 pages)
4 June 2003Full accounts made up to 24 September 2002 (8 pages)
7 March 2003Registered office changed on 07/03/03 from: market court 20-24 church street altrincham cheshire WA14 4DW (1 page)
9 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2002Director resigned (1 page)
28 September 2001Accounting reference date extended from 31/08/02 to 24/09/02 (1 page)
20 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
6 August 2001Incorporation (13 pages)