Company NameBrookmarsh Limited
DirectorsSimon Mansfield - Osborne and Justin M Osborne
Company StatusDissolved
Company Number02092608
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Simon Mansfield - Osborne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleManufacturer
Country of ResidenceEngland
Correspondence Address39 Stanford Avenue
Brighton
East Sussex
BN1 6GA
Director NameJustin M Osborne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(11 years, 9 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address206 Mile Oak Road
Portslade
Brighton
Sussex
BN41 2PL
Secretary NameJustin M Osborne
NationalityBritish
StatusCurrent
Appointed01 February 1999(12 years after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address206 Mile Oak Road
Portslade
Brighton
Sussex
BN41 2PL
Director NameMrs Lynne Beverley Mansfield-Osborne
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Stanford Road
Brighton
Sussex
BN1 6GN
Secretary NameMrs Lynne Beverley Mansfield-Osborne
NationalityBritish
StatusResigned
Appointed20 November 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Stanford Road
Brighton
Sussex
BN1 6GN

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£740,873
Gross Profit£333,970
Net Worth£4,591
Cash£164
Current Liabilities£174,571

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 December 2005Dissolved (1 page)
15 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
12 July 2005O/C - replacement of liquidator (5 pages)
12 July 2005Appointment of a voluntary liquidator (1 page)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
23 February 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
26 May 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Registered office changed on 15/04/04 from: ratcliffe & co 57 victoria squar bolton lancashire BL1 1LA (1 page)
6 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2003Appointment of a voluntary liquidator (1 page)
6 February 2003Statement of affairs (7 pages)
20 January 2003Registered office changed on 20/01/03 from: st peters road portslade sussex BN41 1LS (1 page)
2 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
4 December 2001Return made up to 20/11/01; full list of members (6 pages)
27 March 2001Full accounts made up to 30 June 2000 (11 pages)
12 February 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Full accounts made up to 30 June 1999 (11 pages)
30 March 2000Ad 01/11/99--------- £ si 98@1 (2 pages)
8 March 2000Return made up to 20/11/99; full list of members (6 pages)
27 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
31 January 1999Return made up to 20/11/98; full list of members
  • 363(287) ‐ Registered office changed on 31/01/99
(6 pages)
8 January 1999New director appointed (2 pages)
11 August 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
11 August 1998Return made up to 20/11/97; no change of members (4 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
25 March 1997Return made up to 20/11/96; no change of members (4 pages)
2 October 1996Return made up to 20/11/94; no change of members (4 pages)
12 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 July 1996Particulars of mortgage/charge (3 pages)
29 October 1987Particulars of mortgage/charge (3 pages)