About

Registered Number: 01178694
Date of Incorporation: 26/07/1974 (49 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: 457 Southchurch Road, Southend-On-Sea, Essex, SS1 2PH

 

Austin Brooks & Hussey Ltd was founded on 26 July 1974 and has its registered office in Southend-On-Sea, Essex, it has a status of "Dissolved". The companies directors are Newman, Louise Francesca, Brooks, Pamela Susan, Kamellard, Adrian Daryl Robert, Brooks, David James, Brooks, Michelle Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Pamela Susan 15 December 1997 - 1
BROOKS, David James N/A 01 March 1995 1
BROOKS, Michelle Susan 01 March 1995 01 March 1998 1
Secretary Name Appointed Resigned Total Appointments
NEWMAN, Louise Francesca 17 November 1997 - 1
KAMELLARD, Adrian Daryl Robert N/A 17 November 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 23 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 November 2012
CH03 - Change of particulars for secretary 13 November 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 31 October 2005
363a - Annual Return 01 November 2004
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 27 October 2003
363a - Annual Return 26 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
363a - Annual Return 29 October 2002
AA - Annual Accounts 22 October 2002
AA - Annual Accounts 12 November 2001
363a - Annual Return 06 November 2001
RESOLUTIONS - N/A 22 November 2000
RESOLUTIONS - N/A 22 November 2000
RESOLUTIONS - N/A 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
123 - Notice of increase in nominal capital 22 November 2000
363a - Annual Return 08 November 2000
AA - Annual Accounts 27 October 2000
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
363a - Annual Return 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 29 October 1999
AA - Annual Accounts 28 October 1999
287 - Change in situation or address of Registered Office 24 April 1999
363a - Annual Return 30 October 1998
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
363a - Annual Return 27 October 1997
AA - Annual Accounts 24 October 1997
363a - Annual Return 14 November 1996
AA - Annual Accounts 21 October 1996
363x - Annual Return 02 November 1995
AA - Annual Accounts 06 October 1995
288 - N/A 04 April 1995
363x - Annual Return 13 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1994
AA - Annual Accounts 14 October 1994
363x - Annual Return 11 December 1993
AA - Annual Accounts 22 October 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 23 September 1992
363b - Annual Return 04 November 1991
288 - N/A 10 June 1991
AA - Annual Accounts 04 June 1991
363a - Annual Return 11 January 1991
AA - Annual Accounts 25 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 18 October 1989
287 - Change in situation or address of Registered Office 11 September 1989
363 - Annual Return 13 December 1988
AA - Annual Accounts 03 November 1988
288 - N/A 03 November 1988
AA - Annual Accounts 31 May 1988
363 - Annual Return 25 January 1988
363 - Annual Return 27 April 1987
AA - Annual Accounts 16 December 1986
NEWINC - New incorporation documents 26 July 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.