Brookes Display Co. Limited

General information

Name:

Brookes Display Co. Ltd

Office Address:

Ground Floor Windmill House 127-128 Windmill Street DA12 1BL Gravesend

Number: 04947881

Incorporation date: 2003-10-30

Dissolution date: 2023-01-17

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Ground Floor Windmill House, Gravesend DA12 1BL Brookes Display Co. Limited was a Private Limited Company and issued a 04947881 Companies House Reg No. It had been established 21 years ago before was dissolved on 17th January 2023.

This limited company was directed by a single director: Barry B., who was designated to this position in 2003.

Executives who controlled the firm include: Elicia B. owned 1/2 or less of company shares. Barry B. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Elicia B.

Role: Secretary

Appointed: 30 October 2003

Latest update: 8 November 2023

Barry B.

Role: Director

Appointed: 30 October 2003

Latest update: 8 November 2023

People with significant control

Elicia B.
Notified on 1 November 2019
Nature of control:
1/2 or less of shares
Barry B.
Notified on 30 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 13 November 2022
Confirmation statement last made up date 30 October 2021
Annual Accounts 7 November 2012
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 7 November 2012
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 January 2015
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 January 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 October 2016
Annual Accounts 9 December 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 18th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
19
Company Age

Similar companies nearby

Closest companies