Company NameBistro Brooks Limited
Company StatusDissolved
Company Number05331706
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Brooks
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressLynden House Layer Road
Kingsford
Colchester
CO2 0HS
Director NameMrs Kathleen Brooks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressLynden House Layer Road
Kingsford
Colchester
CO2 0HS
Secretary NameKathleen Brooks
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleRestuaranteur
Country of ResidenceUnited Kingdom
Correspondence AddressLynden House Layer Road
Kingsford
Colchester
CO2 0HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

50 at £1Mr A. Brooks
50.00%
Ordinary
50 at £1Mrs K. Brooks
50.00%
Ordinary

Financials

Year2014
Net Worth£171,874
Cash£217,138
Current Liabilities£101,516

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
11 February 2011Register(s) moved to registered office address (1 page)
11 January 2011Secretary's details changed for Kathleen Brooks on 11 January 2011 (2 pages)
11 January 2011Secretary's details changed for Kathleen Brooks on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Kathleen Brooks on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Anthony Brooks on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Anthony Brooks on 11 January 2011 (2 pages)
11 January 2011Director's details changed for Kathleen Brooks on 11 January 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Kathleen Brooks on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Anthony Brooks on 16 February 2010 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Return made up to 13/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Return made up to 13/01/08; full list of members (2 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2007Return made up to 13/01/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 13/01/06; full list of members (7 pages)
31 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 March 2005Ad 13/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2005Incorporation (17 pages)
13 January 2005Secretary resigned (1 page)