About

Registered Number: 02360953
Date of Incorporation: 14/03/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (6 years and 11 months ago)
Registered Address: MR N D RUBINS, Westbridge House Holland Street, Hyson Green, Nottingham, NG7 5DS,

 

G Brookes & Co Ltd was registered on 14 March 1989 with its registered office in Nottingham, it has a status of "Dissolved". The business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBINS, Suzan 13 February 2004 - 1
HALL, Lynn Valerie 03 February 2003 28 October 2014 1
KNIGHT, Malcolm Harold N/A 18 December 2013 1
Secretary Name Appointed Resigned Total Appointments
NOWELL, Clare 03 February 2003 27 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 20 January 2017
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AD01 - Change of registered office address 27 June 2016
AD01 - Change of registered office address 27 June 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 January 2015
TM01 - Termination of appointment of director 11 December 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 24 January 2011
RESOLUTIONS - N/A 10 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
SH01 - Return of Allotment of shares 10 May 2010
AA - Annual Accounts 05 December 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 10 December 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 26 September 2000
395 - Particulars of a mortgage or charge 09 May 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 19 January 1995
AA - Annual Accounts 21 April 1994
363s - Annual Return 08 March 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 17 June 1992
288 - N/A 03 June 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 15 May 1991
363a - Annual Return 15 May 1991
363a - Annual Return 15 May 1991
363a - Annual Return 15 May 1991
AA - Annual Accounts 19 April 1991
395 - Particulars of a mortgage or charge 05 September 1989
RESOLUTIONS - N/A 04 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1989
RESOLUTIONS - N/A 18 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1989
CERTNM - Change of name certificate 26 April 1989
RESOLUTIONS - N/A 21 April 1989
288 - N/A 21 April 1989
287 - Change in situation or address of Registered Office 11 April 1989
NEWINC - New incorporation documents 14 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2000 Outstanding

N/A

Fixed and floating charge 31 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.