Company NameAllbrooks Grooming Products Limited
Company StatusDissolved
Company Number03402224
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameEdward O'Hara
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 8 months
RoleSelf Employed
Correspondence AddressOakenshaw Grange Doncaster Road
Crofton
Wakefield
West Yorkshire
WF4 1SD
Director NameNicholas Francis Reynolds
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressThornley House
Nether Wallop
Stockbridge
Hampshire
SO20 8HA
Director NameMr Neil Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address9 Drumfield
Stratford St Mary
Essex
CO7 6NU
Director NameLeslie Stock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 8 months
RoleSelf Employed
Correspondence AddressOakenshaw Grange Doncaster Road
Crofton
Wakefield
West Yorkshire
WF4 1SD
Director NameJohn Henry Denton Toosey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressAmberley House
Hasfield
Gloucester
Gloucestershire
GL19 4LQ
Wales
Secretary NameNicholas Francis Reynolds
NationalityBritish
StatusCurrent
Appointed07 August 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressThornley House
Nether Wallop
Stockbridge
Hampshire
SO20 8HA
Secretary NameEdward O'Hara
NationalityBritish
StatusCurrent
Appointed04 November 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressOakenshaw Grange Doncaster Road
Crofton
Wakefield
West Yorkshire
WF4 1SD
Director NamePaul Neate
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat 42 Stratford Road
London
W8 6QA
Director NamePaul Unwin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address106 Tintagel House
Salisbury Road Edmonton
London
N9 9TF
Secretary NamePaul Stewart
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address106 Tintagel House
Salisbury Road
London
N9 9TF

Location

Registered AddressBdo Stoy Hayward
66 Broomfield Road
Chelmsford
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 November 2001Dissolved (1 page)
22 August 2001Liquidators statement of receipts and payments (5 pages)
22 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Liquidators statement of receipts and payments (10 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (6 pages)
5 February 1999Notice of Constitution of Liquidation Committee (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 9 curzon road chilton ind. Estate sudbury suffolk CO10 6XW (1 page)
13 January 1999Statement of affairs (9 pages)
31 December 1998Appointment of a voluntary liquidator (1 page)
31 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
1 December 1998New secretary appointed (2 pages)
4 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
3 March 1998S-div 18/02/98 (1 page)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998£ nc 1000/350000 13/12/97 (1 page)
3 March 1998Memorandum and Articles of Association (19 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
20 August 1997Particulars of mortgage/charge (3 pages)