Company NameBrookfield Viscometers Limited
Company StatusDissolved
Company Number02382054
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 11 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameTwinrate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDavid Alan Brookfield
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 1995(6 years, 3 months after company formation)
Appointment Duration21 years, 8 months (closed 02 May 2017)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address69 Brook Road
Sharon
Massachusetts
United States
Director NameMr James Kaufmann
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed20 January 2016(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 02 May 2017)
RoleCfo, Treasurer, Director Of Bel Legacy Corp
Country of ResidenceUnited States
Correspondence AddressPO Box 212
150 Wayeeses Shove Road
Morgan Vt
United States
Secretary NameMr Richard Osterberg
StatusClosed
Appointed20 January 2016(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 02 May 2017)
RoleCompany Director
Correspondence Address84 State Street
Boston
Maine
United States
Director NameDonald Winters Brookfield
Date of BirthJuly 1911 (Born 112 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration13 years (resigned 24 May 2004)
RoleEngineer
Correspondence Address240 Cushing Street
Stoughton
Massachusettes
02072
Director NameMr Louis Anthony Di Corpo
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration25 years, 2 months (resigned 02 July 2016)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address11 Commerce Boulevard
Middleborough
Massachusetts 02346-1031
United States
Director NameMr Joseph Moi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration24 years, 8 months (resigned 20 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 Lord Avenue
Ilford
Essex
IG5 0HN
Secretary NameMr Joseph Moi
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration24 years, 8 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Lord Avenue
Ilford
Essex
IG5 0HN

Contact

Websitebrookfield.co.uk

Location

Registered AddressBrookfield Technical Centre
Stadium Way
Harlow
Essex
CM19 5GX
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

340k at £1Brookfield Engineering Laboratories Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£3,662,989
Gross Profit£1,296,364
Net Worth£4,432,967
Cash£373,363
Current Liabilities£602,831

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
26 January 2017Termination of appointment of Joseph Moi as a director on 20 January 2016 (1 page)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 August 2016Appointment of Mr James Kaufmann as a director on 20 January 2016 (2 pages)
3 August 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 340,000
(7 pages)
2 August 2016Termination of appointment of Louis Anthony Di Corpo as a director on 2 July 2016 (1 page)
1 August 2016Termination of appointment of Joseph Moi as a secretary on 20 January 2016 (1 page)
1 August 2016Appointment of Mr Richard Osterberg as a secretary on 20 January 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 340,000
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 340,000
(6 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
6 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Joseph Moi on 10 May 2010 (2 pages)
25 May 2010Director's details changed for David Alan Brookfield on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Louis Anthony Di Corpo on 10 May 2010 (2 pages)
22 December 2009Registered office address changed from 1 Whitehall Estate Flex Meadow,Pinnacles West Harlow Essex.CM19 5TJ on 22 December 2009 (1 page)
30 June 2009Accounts for a small company made up to 31 December 2008 (9 pages)
24 June 2009Return made up to 10/05/09; full list of members (4 pages)
2 October 2008Return made up to 10/05/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 31 December 2007 (10 pages)
8 January 2008Return made up to 10/05/07; full list of members (2 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 May 2006Return made up to 10/05/06; full list of members (2 pages)
30 May 2006Director resigned (1 page)
11 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 July 2005Return made up to 10/05/05; full list of members (8 pages)
15 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 June 2004Return made up to 10/05/04; full list of members (8 pages)
9 June 2003Return made up to 10/05/03; full list of members (8 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 May 2002Return made up to 10/05/02; full list of members (8 pages)
25 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 May 2001Return made up to 10/05/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 July 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 May 1999Return made up to 10/05/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 May 1998Return made up to 10/05/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
6 June 1997Return made up to 10/05/97; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
20 May 1996Return made up to 10/05/96; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
18 September 1995New director appointed (2 pages)
6 June 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 October 1989Company name changed\certificate issued on 09/10/89 (2 pages)
10 May 1989Incorporation (9 pages)
10 May 1989Incorporation (9 pages)