Company NameGED Brooks Associates Ltd
Company StatusDissolved
Company Number06294037
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gerald Francis Brooks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(1 week, 1 day after company formation)
Appointment Duration7 years (closed 22 July 2014)
RoleLearning And Development Consu
Country of ResidenceEngland
Correspondence Address42 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Secretary NameAllison Kay Brooks
NationalityBritish
StatusClosed
Appointed05 July 2007(1 week, 1 day after company formation)
Appointment Duration7 years (closed 22 July 2014)
RoleCompany Director
Correspondence Address42 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gerald Francis Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,051
Cash£14
Current Liabilities£3,065

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
27 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG on 7 July 2011 (1 page)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
7 July 2011Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG on 7 July 2011 (1 page)
31 March 2011Previous accounting period extended from 30 June 2010 to 31 October 2010 (1 page)
28 June 2010Director's details changed for Gerald Francis Brooks on 5 October 2009 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Gerald Francis Brooks on 5 October 2009 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
30 June 2008Ad 27/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 August 2007New secretary appointed (2 pages)
30 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
27 June 2007Incorporation (16 pages)