Company NameBrooklands Motor Cycle Spares Limited
Company StatusDissolved
Company Number00433908
CategoryPrivate Limited Company
Incorporation Date25 April 1947(77 years ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Henry Cross
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1994(46 years, 9 months after company formation)
Appointment Duration24 years, 11 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farnes Drive
Gidea Park
Romford
Essex
RM2 6NS
Director NameMr Kevin Cross
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1994(46 years, 9 months after company formation)
Appointment Duration24 years, 11 months (closed 18 December 2018)
RolePilot
Country of ResidenceEngland
Correspondence AddressJaspers Howe Lane
Great Sampford
Saffron Walden
Essex
CB10 2NY
Director NameJean Maureen Petersen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(52 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 18 December 2018)
RoleSales Advisor
Country of ResidenceEngland
Correspondence AddressLittle Woodham
Felsham Road Bradfield St George
Bury St Edmunds
Suffolk
IP30 0AQ
Secretary NameJune Valerie Genes
NationalityBritish
StatusClosed
Appointed03 January 2006(58 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 18 December 2018)
RoleCompany Director
Correspondence Address28 Hillside Road
Burnham On Crouch
Essex
CM0 8EY
Director NameMr Edward George Cross
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(44 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 January 2006)
RoleRetired
Correspondence Address199 Parkside Avenue
Romford
Essex
RM1 4NL
Director NameMr Frederick Arthur Cross
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(44 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 1992)
RoleRetired
Correspondence Address8 Anita Street
Kilsyth
Victoria 3137
Foreign
Director NameMr Henry Charles Cross
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(44 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 1994)
RoleRetired
Correspondence Address12 Beauly Way
Rise Park
Romford
Essex
RM1 4XD
Secretary NameMr Edward George Cross
NationalityBritish
StatusResigned
Appointed30 September 1991(44 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address199 Parkside Avenue
Romford
Essex
RM1 4NL
Secretary NameJean Ellen Cross
NationalityBritish
StatusResigned
Appointed25 January 1994(46 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address199 Parkside Avenue
Romford
Essex
RM1 4NL
Director NameJean Ellen Cross
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(48 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 January 2006)
RoleSecretary
Correspondence Address199 Parkside Avenue
Romford
Essex
RM1 4NL

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.2k at £1Kevin Cross
33.33%
Ordinary
584 at £1John Henry Cross
16.68%
Ordinary
583 at £1Ann Patience Parker
16.65%
Ordinary
389 at £1Jean Maureen Petersen
11.11%
Ordinary
389 at £1June Valerie Genes
11.11%
Ordinary
389 at £1Susan Ann Wayes
11.11%
Ordinary

Financials

Year2014
Net Worth£585,013
Cash£49,836
Current Liabilities£16,311

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
19 September 2018Application to strike the company off the register (3 pages)
21 March 2018Unaudited abridged accounts made up to 30 June 2017 (3 pages)
23 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,501
(7 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,501
(7 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,501
(7 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,501
(7 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,501
(7 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3,501
(7 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
18 October 2010Director's details changed for Jean Maureen Petersen on 30 September 2010 (2 pages)
18 October 2010Director's details changed for John Henry Cross on 30 September 2010 (2 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for John Henry Cross on 30 September 2010 (2 pages)
18 October 2010Director's details changed for Jean Maureen Petersen on 30 September 2010 (2 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 November 2008Return made up to 30/09/08; full list of members (5 pages)
14 November 2008Return made up to 30/09/08; full list of members (5 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 November 2007Return made up to 30/09/07; no change of members (7 pages)
7 November 2007Return made up to 30/09/07; no change of members (7 pages)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Secretary's particulars changed (1 page)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 October 2005Return made up to 30/09/05; full list of members (9 pages)
27 October 2005Return made up to 30/09/05; full list of members (9 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 October 2004Return made up to 30/09/04; full list of members (9 pages)
28 October 2004Return made up to 30/09/04; full list of members (9 pages)
11 November 2003Return made up to 30/09/03; full list of members (9 pages)
11 November 2003Return made up to 30/09/03; full list of members (9 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 October 2002Return made up to 30/09/02; full list of members (9 pages)
24 October 2002Return made up to 30/09/02; full list of members (9 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 October 2001Return made up to 30/09/01; full list of members (8 pages)
5 October 2001Return made up to 30/09/01; full list of members (8 pages)
10 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
8 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
11 October 1999Return made up to 30/09/99; full list of members (8 pages)
11 October 1999Return made up to 30/09/99; full list of members (8 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
17 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
17 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
2 October 1998Return made up to 30/09/98; no change of members (6 pages)
2 October 1998Return made up to 30/09/98; no change of members (6 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
20 October 1997Return made up to 30/09/97; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 30 June 1996 (3 pages)
16 September 1996Accounts for a small company made up to 30 June 1996 (3 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (3 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (3 pages)
10 October 1995Return made up to 30/09/95; full list of members (6 pages)
10 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)