Company NameH. M. Brooks Limited
Company StatusDissolved
Company Number01068562
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 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 Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(27 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed06 October 2000(28 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(28 years, 5 months after company formation)
Appointment Duration7 years (closed 19 February 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameDavid Linney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressLyndene Cottage Sytchampton
Stourport On Severn
Worcestershire
DY13 9TA
Director NameMr David Keith Newcombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(19 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlecroft
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7HB
Wales
Secretary NameFrank Brownrigg Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Secretary NameFrank Brownrigg Taylor
NationalityBritish
StatusResigned
Appointed20 July 1992(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusResigned
Appointed22 October 1997(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1998)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Director NameDr Lorenz Naeger
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1998(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleManager
Correspondence AddressLemaitrestrasse 8
Mannheim 68309
Germany
Director NameReimund Pohl
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1998(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleManager
Country of ResidenceGermany
Correspondence AddressAm Huettenhof 10
Kerpen
50170
Germany
Director NameDr Bernd Scheifele
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed08 December 1998(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleCheif Executive Officer
Correspondence AddressJettaweg 1a
Heidelberg
69118
Director NameRoger Hubert Antoine Sorel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed08 December 1998(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleChief Executive Officer
Correspondence AddressProf Lorentz-Laan 2d
Cc Zeist
3701
Netherlands
Secretary NameThomas Ehmann
NationalityGerman
StatusResigned
Appointed08 December 1998(26 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 1999)
RoleLawyer
Correspondence AddressMarienstrasse 42
Schorndorf 73614
Germany
Foreign
Director NameRoger Graham Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressHarvest House Quarry Bank Hartlebury
Kidderminster
Worcestershire
DY11 7TE

Location

Registered AddressPhoenix Healthcare Distribution
Ltd Rivington Road Whitehouse
Industrial Estate, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
17 August 2007Application for striking-off (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
26 July 2005Return made up to 30/06/05; full list of members (2 pages)
26 July 2005Registered office changed on 26/07/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
28 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
19 August 2003Return made up to 20/07/03; full list of members (7 pages)
10 August 2002Auditor's resignation (1 page)
2 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 July 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
6 March 2001Director resigned (1 page)
21 February 2001Director's particulars changed (1 page)
8 February 2001New director appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
1 August 2000Return made up to 20/07/00; full list of members (6 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
21 January 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 January 2000Director resigned (1 page)
29 December 1999Auditor's resignation (1 page)
23 December 1999New director appointed (2 pages)
20 August 1999Return made up to 20/07/99; full list of members (8 pages)
14 March 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: c/o arthur andersen 1 victoria square birmingham B1 1BD (1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Registered office changed on 26/01/99 from: lynn lane shenstone lichfield staffordshire WS14 0EE (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
8 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 October 1998Full accounts made up to 31 December 1997 (7 pages)
18 August 1998Return made up to 20/07/98; no change of members (4 pages)
20 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 November 1997Full accounts made up to 31 March 1997 (7 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
10 September 1997Return made up to 20/07/97; full list of members (6 pages)
23 October 1996Full accounts made up to 31 March 1996 (7 pages)
17 July 1996Return made up to 20/07/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 March 1995 (7 pages)
11 July 1995Return made up to 20/07/95; no change of members (4 pages)
2 March 1995Full accounts made up to 31 March 1994 (7 pages)
16 June 1991Accounts for a small company made up to 31 October 1990 (4 pages)