Company NameBrooklyn Media Services Limited
DirectorsMartin Burns and David Hart
Company StatusDissolved
Company Number02903746
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 1 month ago)

Directors

Director NameMartin Burns
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address40 Ladysmith Road
Disbury
Manchester
M20 6HL
Director NameDavid Hart
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994
Appointment Duration30 years, 2 months
RoleCompany Secretary/Di
Correspondence Address12 Hamilton Road
Manchester
M13 0PB
Secretary NameDavid Hart
NationalityBritish
StatusCurrent
Appointed18 February 1994
Appointment Duration30 years, 2 months
RoleDirector/Company Secretary
Correspondence Address12 Hamilton Road
Manchester
M13 0PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 April 1998Dissolved (1 page)
14 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Liquidators statement of receipts and payments (5 pages)
18 March 1996Liquidators statement of receipts and payments (5 pages)
31 March 1995Appointment of a voluntary liquidator (2 pages)
20 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)