Company NameBrooksbank (Consultancy) Limited
Company StatusDissolved
Company Number00995845
CategoryPrivate Limited Company
Incorporation Date2 December 1970(53 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGillian Margaret Cussons
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 19 February 2008)
RoleCompany Director
Correspondence Address45 Hopkinson Court
Walls Avenue
Chester
CH1 4LN
Wales
Director NameSimon Hamish Cussons
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 19 February 2008)
RoleCompany Director
Correspondence Address45 Hopkinson Court
Walls Avenue
Chester
CH1 4LN
Wales
Secretary NameSimon Hamish Cussons
NationalityBritish
StatusClosed
Appointed31 December 1990(20 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 19 February 2008)
RoleCompany Director
Correspondence Address45 Hopkinson Court
Walls Avenue
Chester
CH1 4LN
Wales

Location

Registered AddressCommercial Building
11-15 Cross Street
Manchester
Lancashire
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,481

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Application for striking-off (1 page)
17 July 2007Return made up to 28/12/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 April 2007Accounts for a dormant company made up to 30 April 2005 (5 pages)
14 February 2006Return made up to 28/12/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 February 2005Return made up to 28/12/04; full list of members (7 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
9 February 2004Return made up to 28/12/03; full list of members (7 pages)
8 April 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
14 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
17 January 2002Return made up to 28/12/01; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 November 2000Full accounts made up to 30 April 2000 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 October 1999Full accounts made up to 30 April 1999 (5 pages)
19 January 1999Full accounts made up to 30 April 1998 (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 March 1998Full accounts made up to 30 April 1997 (5 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 08/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
27 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)