Company NameBrook Interiors Limited
Company StatusDissolved
Company Number04815396
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameColin Brooks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleBuilder
Correspondence Address21 Oak Walk
Benfleet
Essex
SS7 4NS
Secretary NameJoanne Brooks
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleSenior Fraud Investigator
Correspondence Address21 Oak Walk
Benfleet
Essex
SS7 4SB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£1,201
Cash£1
Current Liabilities£2,358

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005Application for striking-off (1 page)
27 June 2005Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
27 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
7 August 2003Director's particulars changed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 July 2003Secretary resigned (1 page)