Company NameBrooks Developments Ltd
Company StatusDissolved
Company Number03425759
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 7 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Edward Brooks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(4 days after company formation)
Appointment Duration4 years, 5 months (closed 29 January 2002)
RoleProperty Developer
Correspondence Address56 Shaftesbury Avenue
Southend On Sea
Essex
SS1 2YN
Secretary NameJanice Cater
NationalityBritish
StatusClosed
Appointed01 September 1997(4 days after company formation)
Appointment Duration4 years, 5 months (closed 29 January 2002)
RoleSecretary
Correspondence Address56 Shaftesbury Avenue
Southend On Sea
Essex
SS1 2YN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFriend Boyden And Co
Certified Accountants Pembroke H
11 Northlands Pavement Pitsea
Basildon Essex
SS1 3DX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£52,500
Gross Profit£19,558
Net Worth£50,532
Cash£52,976
Current Liabilities£2,444

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
1 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Full accounts made up to 30 June 2000 (10 pages)
15 October 1999Full accounts made up to 30 June 1999 (10 pages)
15 October 1999Return made up to 28/08/99; no change of members (4 pages)
22 September 1999Secretary's particulars changed (1 page)
21 January 1999Full accounts made up to 30 June 1998 (12 pages)
26 November 1998Return made up to 28/08/98; full list of members (6 pages)
27 October 1998Ad 01/10/97--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 May 1998Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: pembroke house 17 northlands pavement pitsea essex SS13 3DX (1 page)
28 August 1997Incorporation (12 pages)