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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 April 2000 | Outstanding |
N/A |
Fixed and floating charge | 31 August 1989 | Outstanding |
N/A |