Company NameBrook House Interiors Limited
Company StatusDissolved
Company Number04329774
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Anthony Albinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 19 February 2008)
RoleBuilder
Correspondence Address10-12 Mount Pleasant
Wilmslow
Cheshire
SK9 4AP
Secretary NameChristine Allison Dobson
NationalityBritish
StatusClosed
Appointed18 January 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 19 February 2008)
RoleCompany Director
Correspondence Address10-12 Mount Pleasant
Wilmslow
Cheshire
SK9 4AP
Director NameChristine Allison Dobson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleInterior Designer
Correspondence Address10-12 Mount Pleasant
Wilmslow
Cheshire
SK9 4AP
Secretary NameMrs Heidi Eleanor Cooke
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleBook Keeper
Correspondence AddressBeckhams
Casterton
Carnforth
Lancashire
LA6 2SA
Secretary NameTrevor Anthony Albinson
NationalityBritish
StatusResigned
Appointed20 April 2005(3 years, 4 months after company formation)
Appointment Duration9 months (resigned 18 January 2006)
RoleBuilder
Correspondence Address10-12 Mount Pleasant
Wilmslow
Cheshire
SK9 4AP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address10-12 Mount Pleasant
Wilmslow
Cheshire
SK9 4AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Lacey Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007Voluntary strike-off action has been suspended (1 page)
20 December 2006Application for striking-off (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Return made up to 27/11/05; full list of members (7 pages)
30 January 2006New secretary appointed (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
7 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 December 2004Return made up to 27/11/04; full list of members (6 pages)
31 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 October 2003Registered office changed on 01/10/03 from: 39 henrietta street leigh lancashire WN7 1LP (1 page)
10 January 2003Return made up to 27/11/02; full list of members (6 pages)
12 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
12 December 2001Secretary resigned (1 page)