Download leads from Nexok and grow your business. Find out more

Brook Henderson (No.1) Limited

Documents

Total Documents198
Total Pages809

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off
21 August 2012Final Gazette dissolved via voluntary strike-off
8 May 2012First Gazette notice for voluntary strike-off
8 May 2012First Gazette notice for voluntary strike-off
24 April 2012Application to strike the company off the register
24 April 2012Application to strike the company off the register
15 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 March 2012Statement of capital on 15 March 2012
  • GBP 1
15 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 March 2012Statement of capital on 15 March 2012
  • GBP 1
15 March 2012Statement by directors
15 March 2012Solvency statement dated 28/02/12
15 March 2012Statement by Directors
15 March 2012Solvency Statement dated 28/02/12
1 February 2012Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011
1 February 2012Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
1 February 2012Director's details changed for Mr. Michael Pelham Morris Olive on 6 October 2011
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 December 2011Accounts for a dormant company made up to 31 March 2011
2 December 2011Accounts for a dormant company made up to 31 March 2011
10 June 2011Annual return made up to 1 February 2011 with a full list of shareholders
10 June 2011Annual return made up to 1 February 2011 with a full list of shareholders
10 June 2011Annual return made up to 1 February 2011 with a full list of shareholders
8 June 2011Compulsory strike-off action has been discontinued
8 June 2011Compulsory strike-off action has been discontinued
7 June 2011First Gazette notice for compulsory strike-off
7 June 2011First Gazette notice for compulsory strike-off
22 July 2010Accounts for a dormant company made up to 31 March 2010
22 July 2010Accounts for a dormant company made up to 31 March 2010
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
30 November 2009Director's details changed for Mr Michael Pelham Morris Olive on 30 November 2009
30 November 2009Director's details changed for Mr Michael Pelham Morris Olive on 30 November 2009
10 October 2009Accounts for a dormant company made up to 31 March 2009
10 October 2009Accounts for a dormant company made up to 31 March 2009
5 February 2009Return made up to 01/02/09; full list of members
5 February 2009Return made up to 01/02/09; full list of members
8 September 2008Accounts made up to 31 March 2008
8 September 2008Accounts for a dormant company made up to 31 March 2008
20 February 2008Registered office changed on 20/02/08 from: target consulting LTD lawrence house lower bristol road bath BA2 9ET
20 February 2008Registered office changed on 20/02/08 from: target consulting LTD lawrence house lower bristol road bath BA2 9ET
13 February 2008Return made up to 01/02/08; full list of members
13 February 2008Return made up to 01/02/08; full list of members
31 January 2008Accounts for a dormant company made up to 31 March 2007
31 January 2008Accounts made up to 31 March 2007
28 February 2007Return made up to 01/02/07; full list of members
28 February 2007Return made up to 01/02/07; full list of members
5 November 2006Accounts for a dormant company made up to 31 March 2006
5 November 2006Accounts made up to 31 March 2006
1 September 2006Return made up to 01/02/06; full list of members
1 September 2006Return made up to 01/02/06; full list of members
21 October 2005Accounts made up to 31 March 2005
21 October 2005Accounts for a dormant company made up to 31 March 2005
20 September 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
20 September 2005Return made up to 01/02/05; full list of members
3 May 2005Full accounts made up to 31 March 2004
3 May 2005Full accounts made up to 31 March 2004
14 April 2004Return made up to 01/02/04; full list of members
14 April 2004Director resigned
14 April 2004Director resigned
14 April 2004Return made up to 01/02/04; full list of members
14 April 2004Director resigned
14 April 2004Director resigned
14 April 2004Director resigned
14 April 2004Director resigned
3 April 2004Full accounts made up to 31 March 2003
3 April 2004Full accounts made up to 31 March 2003
2 July 2003Registered office changed on 02/07/03 from: 42 kenavon drive reading berkshire RG1 3DJ
2 July 2003Registered office changed on 02/07/03 from: 42 kenavon drive reading berkshire RG1 3DJ
17 March 2003Return made up to 01/02/03; full list of members
17 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 February 2003Company name changed aquila truck centres LIMITED\certificate issued on 13/02/03
13 February 2003Company name changed aquila truck centres LIMITED\certificate issued on 13/02/03
30 October 2002Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR
30 October 2002Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR
29 October 2002Secretary resigned
29 October 2002New director appointed
29 October 2002Secretary resigned
29 October 2002New secretary appointed;new director appointed
29 October 2002Secretary resigned
29 October 2002New secretary appointed;new director appointed
29 October 2002Director resigned
29 October 2002Secretary resigned
29 October 2002Director resigned
29 October 2002New director appointed
7 June 2002Full accounts made up to 31 March 2002
7 June 2002Full accounts made up to 31 March 2002
17 April 2002Director resigned
17 April 2002Director resigned
21 March 2002Accounting reference date extended from 31/12/01 to 31/03/02
21 March 2002Accounting reference date extended from 31/12/01 to 31/03/02
12 March 2002Director resigned
12 March 2002Director resigned
8 March 2002Director's particulars changed
8 March 2002Return made up to 01/02/02; full list of members
8 March 2002Return made up to 01/02/02; full list of members
8 March 2002Director's particulars changed
16 January 2002New director appointed
16 January 2002New director appointed
7 December 2001Director resigned
7 December 2001Director resigned
2 November 2001Full accounts made up to 31 December 2000
2 November 2001Full accounts made up to 31 December 2000
27 June 2001New director appointed
27 June 2001New director appointed
27 March 2001Return made up to 01/02/01; full list of members
27 March 2001Return made up to 01/02/01; full list of members
14 February 2001Secretary's particulars changed
14 February 2001Secretary's particulars changed
6 February 2001New director appointed
6 February 2001New director appointed
9 November 2000New secretary appointed
9 November 2000Secretary resigned
9 November 2000New secretary appointed
9 November 2000New secretary appointed
9 November 2000Secretary resigned
9 November 2000Secretary resigned
9 November 2000New secretary appointed
9 November 2000Secretary resigned
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT
16 October 2000Full accounts made up to 31 December 1999
16 October 2000Full accounts made up to 31 December 1999
27 July 2000Director resigned
27 July 2000Director resigned
2 March 2000Return made up to 01/02/00; full list of members
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 1999New director appointed
25 October 1999New director appointed
25 October 1999Accounts made up to 31 December 1998
25 October 1999Accounts for a dormant company made up to 31 December 1998
24 May 1999New director appointed
24 May 1999New director appointed
24 May 1999New director appointed
24 May 1999£ nc 100/1000000 10/05/99
24 May 1999Ad 10/05/99--------- £ si 999998@1=999998 £ ic 2/1000000
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 May 1999Director resigned
24 May 1999New secretary appointed
24 May 1999Director resigned
24 May 1999New secretary appointed
24 May 1999Director resigned
24 May 1999Secretary resigned
24 May 1999New director appointed
24 May 1999New director appointed
24 May 1999Secretary resigned
24 May 1999New director appointed
24 May 1999New director appointed
24 May 1999New director appointed
24 May 1999New secretary appointed
24 May 1999£ nc 100/1000000 10/05/99
24 May 1999Director resigned
24 May 1999New secretary appointed
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 May 1999Ad 10/05/99--------- £ si 999998@1=999998 £ ic 2/1000000
10 May 1999Company name changed world gas LIMITED\certificate issued on 10/05/99
10 May 1999Company name changed world gas LIMITED\certificate issued on 10/05/99
25 February 1999Return made up to 01/02/99; full list of members
25 February 1999Return made up to 01/02/99; full list of members
30 November 1998New director appointed
30 November 1998Director resigned
30 November 1998New director appointed
30 November 1998Director resigned
12 August 1998Accounts made up to 31 December 1997
12 August 1998Accounts for a dormant company made up to 31 December 1997
10 February 1998Return made up to 01/02/98; full list of members
10 February 1998Return made up to 01/02/98; full list of members
15 September 1997Accounts for a dormant company made up to 31 December 1996
15 September 1997Accounts made up to 31 December 1996
15 July 1997Director's particulars changed
15 July 1997Director's particulars changed
11 March 1997New director appointed
11 March 1997New director appointed
6 March 1997New secretary appointed
6 March 1997New secretary appointed
4 March 1997Director resigned
4 March 1997Director resigned
4 March 1997Secretary resigned
4 March 1997Secretary resigned
25 February 1997Return made up to 01/02/97; full list of members
25 February 1997Return made up to 01/02/97; full list of members
19 February 1997Registered office changed on 19/02/97 from: 100 rochester row london SW1P 1JP
19 February 1997Registered office changed on 19/02/97 from: 100 rochester row london SW1P 1JP
1 July 1996Accounts for a dormant company made up to 31 December 1995
1 July 1996Accounts made up to 31 December 1995
25 February 1996Return made up to 01/02/96; full list of members
25 February 1996Return made up to 01/02/96; full list of members
5 December 1995Director resigned;new director appointed
29 September 1995Director's particulars changed
29 September 1995Director's particulars changed
8 June 1995Accounts made up to 31 December 1994
8 June 1995Accounts for a dormant company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
6 August 1993Incorporation
6 August 1993Incorporation
Sign up now to grow your client base. Plans & Pricing