About

Registered Number: 01579123
Date of Incorporation: 11/08/1981 (42 years and 10 months ago)
Company Status: Active
Date of Dissolution: 20/03/2018 (6 years and 3 months ago)
Registered Address: Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

 

Brooke Concrete Products Ltd was registered on 11 August 1981 and has its registered office in Leicestershire, it's status at Companies House is "Active". The company has one director. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE, Gwendoline N/A 27 November 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 01 July 2019
AC92 - N/A 21 May 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 20 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 26 January 2017
SH19 - Statement of capital 06 December 2016
RESOLUTIONS - N/A 22 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 November 2016
CAP-SS - N/A 22 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 09 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 03 October 2012
TM02 - Termination of appointment of secretary 14 April 2012
AP01 - Appointment of director 22 February 2012
AR01 - Annual Return 10 February 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 27 August 2010
TM01 - Termination of appointment of director 11 April 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 29 January 2010
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 02 November 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
363a - Annual Return 17 February 2006
AUD - Auditor's letter of resignation 14 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 03 February 2005
225 - Change of Accounting Reference Date 15 October 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 21 January 2000
MISC - Miscellaneous document 30 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 26 February 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 22 January 1997
395 - Particulars of a mortgage or charge 25 May 1996
AA - Annual Accounts 01 May 1996
395 - Particulars of a mortgage or charge 12 April 1996
363s - Annual Return 15 February 1996
RESOLUTIONS - N/A 11 February 1996
RESOLUTIONS - N/A 11 February 1996
RESOLUTIONS - N/A 11 February 1996
RESOLUTIONS - N/A 11 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1996
123 - Notice of increase in nominal capital 11 February 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 16 January 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 09 January 1994
287 - Change in situation or address of Registered Office 09 September 1993
AA - Annual Accounts 05 July 1993
353 - Register of members 15 March 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 26 June 1992
363b - Annual Return 04 February 1992
287 - Change in situation or address of Registered Office 27 June 1991
363a - Annual Return 27 June 1991
395 - Particulars of a mortgage or charge 28 March 1991
AA - Annual Accounts 17 February 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
395 - Particulars of a mortgage or charge 21 July 1989
288 - N/A 15 March 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 02 August 1988
PUC 2 - N/A 30 April 1988
PUC 2 - N/A 18 February 1988
363 - Annual Return 10 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1987
395 - Particulars of a mortgage or charge 06 July 1987
395 - Particulars of a mortgage or charge 20 May 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 1996 Fully Satisfied

N/A

Legal charge 01 April 1996 Fully Satisfied

N/A

Legal charge 13 March 1991 Fully Satisfied

N/A

Mortgage 10 July 1989 Fully Satisfied

N/A

Legal charge 24 June 1987 Fully Satisfied

N/A

Debenture 11 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.