BROOKES GROUP LIMITED

Irwell House, The Grove Irwell House, The Grove, Manchester, M30 0ET
StatusDISSOLVED
Company No.05410585
CategoryPrivate Limited Company
Incorporated01 Apr 2005
Age19 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution14 Oct 2010
Years13 years, 8 months, 4 days

SUMMARY

BROOKES GROUP LIMITED is an dissolved private limited company with number 05410585. It was incorporated 19 years, 2 months, 17 days ago, on 01 April 2005 and it was dissolved 13 years, 8 months, 4 days ago, on 14 October 2010. The company address is Irwell House, The Grove Irwell House, The Grove, Manchester, M30 0ET.



Company Fillings

Gazette dissolved liquidation

Date: 14 Oct 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Jul 2010

Action Date: 14 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-12-14

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 14 Jul 2010

Action Date: 14 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2009-12-14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Sep 2009

Action Date: 14 Jun 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-06-14

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Feb 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/06/2009

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gerard lister

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr david joseph northey

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr gerard martin lister

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr david joseph northey

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mrs mary madeline lomax

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 287

Description: Registered office changed on 23/05/06 from: 11 warwick road old trafford manchester M16 0QQ

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHATSWORTH HOTEL (SKEGNESS) LIMITED

16 NORTH PARADE,,PE25 2UB

Number:05237888
Status:ACTIVE
Category:Private Limited Company

CHEQUER PROPERTIES (BURSCOUGH) LIMITED

C/O DUNCAN SHEARD GLASS,SOUTHPORT,PR9 0PG

Number:07196978
Status:ACTIVE
Category:Private Limited Company

GADBURY FOLD RESIDENTS MANAGEMENT COMPANY LIMITED

APARTMENT 17 1 CLAYBORNE COURT,MANCHESTER,M46 0SR

Number:05658840
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M&K TILING LIMITED

SPEEDWELL MILL,TANSLEY,DE4 5FY

Number:08507745
Status:LIQUIDATION
Category:Private Limited Company

OLD RECTORY MEWS CO. LIMITED

THE OLD EXCHANGE, STATION ROAD,IPSWICH,IP6 0HS

Number:04434161
Status:ACTIVE
Category:Private Limited Company

ROOKLEY DEVELOPMENTS LIMITED

23 SUNNINGDALE ROAD,NEWPORT,PO30 5DS

Number:09858935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source