ARTHUR BROOK (DEWSBURY) LIMITED
NORWICH ARTHUR BROOK LIMITED

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 00585297
Status Liquidation
Incorporation Date 7 June 1957
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NORFOLK, NR1 3DT
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registered office address changed from Low Mill Lane Ravensthorpe Industrail Estate Ravensthorpe Dewsbury West Yorkshire WF13 3LN to Townshend House Crown Road Norwich Norfolk NR1 3DT on 1 April 2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of ARTHUR BROOK (DEWSBURY) LIMITED are www.arthurbrookdewsbury.co.uk, and www.arthur-brook-dewsbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Arthur Brook Dewsbury Limited is a Private Limited Company. The company registration number is 00585297. Arthur Brook Dewsbury Limited has been working since 07 June 1957. The present status of the company is Liquidation. The registered address of Arthur Brook Dewsbury Limited is Townshend House Crown Road Norwich Norfolk Nr1 3dt. . GRIFFITHS, Daniel is a Secretary of the company. GRIFFITHS, Wayne is a Director of the company. Secretary BROOK, Audrey Irene has been resigned. Secretary BROOK, Dianne Maria has been resigned. Secretary GRIFFITHS, Sarah has been resigned. Director BROOK, Alma has been resigned. Director BROOK, Ashley has been resigned. Director BROOK, Audrey Irene has been resigned. Director BROOK, Gordon has been resigned. Director BROOK, Keirnan has been resigned. Director BROOK, Russell Sheridan has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
GRIFFITHS, Daniel
Appointed Date: 06 May 2013

Director
GRIFFITHS, Wayne
Appointed Date: 29 February 2008
57 years old

Resigned Directors

Secretary
BROOK, Audrey Irene
Resigned: 31 January 1993

Secretary
BROOK, Dianne Maria
Resigned: 29 February 2008
Appointed Date: 31 January 1993

Secretary
GRIFFITHS, Sarah
Resigned: 06 May 2013
Appointed Date: 29 February 2008

Director
BROOK, Alma
Resigned: 15 April 1996
106 years old

Director
BROOK, Ashley
Resigned: 30 April 1993
66 years old

Director
BROOK, Audrey Irene
Resigned: 31 January 1993
88 years old

Director
BROOK, Gordon
Resigned: 31 October 2003
89 years old

Director
BROOK, Keirnan
Resigned: 29 February 2008
58 years old

Director
BROOK, Russell Sheridan
Resigned: 29 February 2008
63 years old

ARTHUR BROOK (DEWSBURY) LIMITED Events

01 Apr 2016
Registered office address changed from Low Mill Lane Ravensthorpe Industrail Estate Ravensthorpe Dewsbury West Yorkshire WF13 3LN to Townshend House Crown Road Norwich Norfolk NR1 3DT on 1 April 2016
31 Mar 2016
Appointment of a liquidator
07 Dec 2015
Order of court to wind up
05 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3,800

05 Jun 2015
Director's details changed for Mr Wayne Griffiths on 1 April 2015
...
... and 98 more events
16 Feb 1988
Return made up to 05/01/88; full list of members

30 Jan 1987
Return made up to 23/12/86; full list of members

30 Dec 1986
Accounts for a small company made up to 30 April 1986

02 Oct 1986
Particulars of mortgage/charge

07 Jun 1957
Incorporation

ARTHUR BROOK (DEWSBURY) LIMITED Charges

6 September 2011
Fixed & floating charge
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a land lying to the south east of havelock…
29 February 2008
Guarantee & debenture
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 1995
Legal charge
Delivered: 18 January 1995
Status: Satisfied on 7 February 2008
Persons entitled: Barclays Bank PLC
Description: 1.60 acres land at ravensthorpe ind: est: ravensthorpe…
24 October 1988
Debenture
Delivered: 2 November 1988
Status: Satisfied on 7 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1986
Charge
Delivered: 2 October 1986
Status: Satisfied on 24 November 1989
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…