Company NameBrooks Inspection Equipment Limited
Company StatusDissolved
Company Number01103880
CategoryPrivate Limited Company
Incorporation Date26 March 1973(51 years, 1 month ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameCharles Richard Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(22 years, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brickhouse Close
West Mersea
Colchester
Essex
CO5 8LA
Secretary NameMr Paul John Whittle
NationalityBritish
StatusClosed
Appointed24 June 2002(29 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBounds Farm Hungerdown Lane
Ardleigh
Colchester
Essex
CO7 7LZ
Director NameMrs Susan Jane Taylor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(29 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 10 March 2015)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address10 Brickhouse Close
West Mersea
Colchester
Essex
CO5 8LA
Director NamePatrick Charles Read
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1995)
RoleEngineer
Correspondence Address134 Lexden Road
Colchester
Essex
CO3 4BL
Director NamePatrina Adele Read
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1995)
RoleAdministrative Director
Correspondence Address134 Lexden Road
Colchester
Essex
CO3 4BL
Secretary NamePatrick Charles Read
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address134 Lexden Road
Colchester
Essex
CO3 4BL
Secretary NamePatrick Robert Gerald Goodbody
NationalityBritish
StatusResigned
Appointed18 December 1995(22 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 2000)
RoleSolicitor
Correspondence AddressThe Old Rectory
Colchester
Essex
CO7 6PN
Secretary NameMelvin Roy Childs
NationalityBritish
StatusResigned
Appointed12 July 2000(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2002)
RoleCompany Director
Correspondence Address36 California Road
Mistley
Manningtree
Essex
CO11 1JG

Location

Registered AddressC/O Whittle & Co Century House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

60 at £1Charles Richard Taylor
60.00%
Ordinary
40 at £1Mrs Susan Jane Taylor
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,429
Cash£448
Current Liabilities£7,129

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 August 2010Director's details changed for Charles Richard Taylor on 25 July 2010 (2 pages)
24 August 2010Director's details changed for Mrs Susan Jane Taylor on 25 July 2010 (2 pages)
24 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 August 2009Return made up to 25/07/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 October 2008Return made up to 25/07/08; full list of members (4 pages)
29 October 2008Registered office changed on 29/10/2008 from century house south north station road colchester essex CO1 1RE (1 page)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 September 2007Return made up to 25/07/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 September 2006Return made up to 25/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 August 2005Return made up to 25/07/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 August 2004Return made up to 25/07/04; full list of members (7 pages)
9 June 2004Registered office changed on 09/06/04 from: abbey house saint johns green colchester essex CO2 7EZ (1 page)
26 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 August 2003Return made up to 25/07/03; full list of members (7 pages)
20 September 2002New director appointed (2 pages)
16 August 2002Return made up to 25/07/02; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
5 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
8 August 2001Return made up to 25/07/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 May 2000 (10 pages)
21 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: 6 grange way business park grange way colchester essex CO2 8HF (1 page)
30 August 2000Return made up to 25/07/00; full list of members (6 pages)
31 March 2000 (7 pages)
27 September 1999Return made up to 25/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/09/99
(6 pages)
22 March 1999 (7 pages)
9 February 1999Registered office changed on 09/02/99 from: 44 magdalen street colchester essex CO1 2LD (1 page)
7 October 1998Return made up to 25/07/98; no change of members (4 pages)
15 December 1997 (7 pages)
14 October 1997Return made up to 25/07/97; no change of members (4 pages)
3 October 1996 (8 pages)
12 September 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 12/09/96
(6 pages)
28 February 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
26 January 1996Auditor's resignation (2 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
29 December 1995New director appointed (2 pages)
29 December 1995Secretary resigned;director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995New secretary appointed (2 pages)
27 July 1995Return made up to 25/07/95; full list of members (6 pages)
23 June 1995 (11 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1995Memorandum and Articles of Association (10 pages)