Company NameGordon Brooks Instruments Limited
Company StatusDissolved
Company Number04704449
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlastair Scott Brooks
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleAdministrator
Correspondence Address26 Dipton Avenue
Grainger Park
Newcastle Upon Tyne
Tyne & Wear
NE4 8DT
Director NameMr Gordon Andrew Sinclair Brooks
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleInstrument Engineer
Correspondence Address35 Pont View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9UZ
Secretary NameGeorgina Elizabeth Maxwell
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleLegal Exec
Correspondence Address18 Dockwray Square
North Shields
Tyne & Wear
NE30 1JZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 Back West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£2,340
Cash£1,323
Current Liabilities£8,105

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Voluntary strike-off action has been suspended (1 page)
9 November 2006Application for striking-off (1 page)
13 April 2006Return made up to 17/03/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 17/03/05; full list of members (3 pages)
20 April 2005Director's particulars changed (1 page)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 March 2003Incorporation (16 pages)