Company NameBrookdale Building Company Limited
Company StatusDissolved
Company Number00483654
CategoryPrivate Limited Company
Incorporation Date23 June 1950(73 years, 9 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Frederick Stephen Kenny
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(44 years, 2 months after company formation)
Appointment Duration18 years, 5 months (closed 05 February 2013)
RoleComputer Executive
Country of ResidenceEngland
Correspondence Address2 Brookside Close
Cheadle
Cheshire
SK8 1HP
Director NameMarilyn Kenny
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1998(48 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 05 February 2013)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address2 Brookside Close
Cheadle
Cheshire
SK8 1HP
Secretary NameMarilyn Kenny
NationalityBritish
StatusClosed
Appointed23 December 1998(48 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 05 February 2013)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address2 Brookside Close
Cheadle
Cheshire
SK8 1HP
Director NameMr Stephen Malcolm Kenny
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(56 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 05 February 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCoachmans Cottage
East Downs Road, Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameMargaret Irene Brown
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(44 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 1995)
RoleSocial Worker
Correspondence Address13 The Wizard Country Park
Alderley
Macclesfield
SK10 4UL
Director NameStephen Malcolm Kenny
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(44 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2002)
RoleStudent
Correspondence Address2 Brookside Close
Cheadle
Cheshire
SK8 1HP
Director NameElla Timmins
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(44 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 1998)
RoleRetired Civil Servant
Correspondence Address13 Tillard Avenue
Cheadle Heath
Stockport
Cheshire
SK3 0UB
Secretary NameElla Timmins
NationalityBritish
StatusResigned
Appointed24 August 1994(44 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 1998)
RoleRetired
Correspondence Address13 Tillard Avenue
Cheadle Heath
Stockport
Cheshire
SK3 0UB
Director NameAlexis Francesca Kenny
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(57 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2011)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address72 Dialstone Lane
Stockport
Cheshire
SK2 6AQ

Location

Registered Address2 Brookside Close, Cheadle
Stockport
Cheshire
SK8 1HP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

110 at £1Marilyn Kenny
100.00%
Ordinary

Financials

Year2014
Net Worth£10,635
Cash£10,967
Current Liabilities£332

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012Application to strike the company off the register (3 pages)
12 October 2012Application to strike the company off the register (3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-01
  • GBP 110
(6 pages)
1 January 2012Termination of appointment of Alexis Kenny as a director (1 page)
1 January 2012Termination of appointment of Alexis Francesca Kenny as a director on 31 December 2011 (1 page)
1 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-01
  • GBP 110
(6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 January 2010Director's details changed for Mr Frederick Stephen Kenny on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Alexis Francesca Kenny on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Mr Frederick Stephen Kenny on 1 January 2010 (2 pages)
1 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 January 2010Director's details changed for Stephen Malcolm Kenny on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Stephen Malcolm Kenny on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Alexis Francesca Kenny on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Marilyn Kenny on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Alexis Francesca Kenny on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Marilyn Kenny on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Marilyn Kenny on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Mr Frederick Stephen Kenny on 1 January 2010 (2 pages)
1 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 January 2010Director's details changed for Stephen Malcolm Kenny on 1 January 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Director's Change of Particulars / frederick kenny / 15/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: coachmans cottage, now: brookside close; Area was: east downs road, bowdon, now: ; Post Town was: altrincham, now: cheadle; Post Code was: WA14 2LG, now: SK8 1HP; Country was: , now: united kingdom (2 pages)
17 August 2009Director's change of particulars / frederick kenny / 15/08/2009 (2 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2008Registered office changed on 02/01/08 from: 2 brookside close cheadle stockport SK8 1HP (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008New director appointed (1 page)
2 January 2008Registered office changed on 02/01/08 from: 2 brookside close cheadle stockport SK8 1HP (1 page)
2 January 2008New director appointed (1 page)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007New director appointed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 July 1997Full accounts made up to 31 March 1997 (11 pages)
30 July 1997Full accounts made up to 31 March 1997 (11 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 August 1996Full accounts made up to 31 March 1996 (11 pages)
18 August 1996Full accounts made up to 31 March 1996 (11 pages)
3 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 03/01/96
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)