Company NameBrook Hill Limited
Company StatusDissolved
Company Number04555824
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameAffluent Affairs Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMax Baker
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Brook Street
Chester
CH1 3DZ
Wales
Director NameSteve Cooper
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Baristow Close
Nortingate Village
Chester
CH2 2EA
Wales
Secretary NameMax Baker
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Brook Street
Chester
CH1 3DZ
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressRichmond Place
127 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth-£22,737
Current Liabilities£57,536

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
14 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 June 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
20 January 2007Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Return made up to 08/10/05; full list of members (7 pages)
8 July 2005Director's particulars changed (1 page)
19 January 2005Company name changed affluent affairs LIMITED\certificate issued on 19/01/05 (2 pages)
16 December 2004Return made up to 08/10/04; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 October 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: murlain house union street chester CH1 1QP (1 page)
23 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2002New secretary appointed;new director appointed (1 page)
23 October 2002New director appointed (1 page)
11 October 2002Registered office changed on 11/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
8 October 2002Incorporation (12 pages)