Company NameKeith Brooks Limited
Company StatusDissolved
Company Number03213084
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)
Previous NameBeamtable Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Richard Brooks
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(2 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (closed 30 May 2006)
RoleProcess Engineer
Correspondence Address14 Lesbury Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5LB
Secretary NameKathleen Izaskun Brooks
NationalityBritish
StatusClosed
Appointed03 July 1996(2 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (closed 30 May 2006)
RoleCompany Director
Correspondence Address14 Lesbury Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 June

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
2 August 2005Voluntary strike-off action has been suspended (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
16 November 2004Voluntary strike-off action has been suspended (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
4 October 2004Secretary's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
27 September 2004Return made up to 17/06/04; full list of members (6 pages)
27 September 2004Application for striking-off (1 page)
5 April 2004Partial exemption accounts made up to 30 June 2002 (7 pages)
5 April 2004Partial exemption accounts made up to 30 June 2003 (7 pages)
30 December 2003Strike-off action suspended (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
21 February 2003Partial exemption accounts made up to 30 June 2001 (7 pages)
13 June 2002Return made up to 17/06/02; full list of members (6 pages)
27 February 2002Partial exemption accounts made up to 30 June 2000 (7 pages)
7 August 2001Return made up to 17/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
28 June 2001Registered office changed on 28/06/01 from: 18 wellburn park jesmond newcastle upon tyne NE2 2JX (1 page)
29 May 2001Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 September 1999Return made up to 17/06/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 August 1998Return made up to 17/06/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1997Registered office changed on 06/03/97 from: 18 wellburn park jesmond newcastle upon tyne tyne and wear NE2 2JX (1 page)
30 July 1996Memorandum and Articles of Association (8 pages)
22 July 1996New director appointed (1 page)
22 July 1996New secretary appointed (1 page)
22 July 1996Secretary resigned (2 pages)
22 July 1996Registered office changed on 22/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 July 1996Director resigned (2 pages)
17 June 1996Incorporation (9 pages)