Company NameBrookland Properties Limited
Company StatusDissolved
Company Number03013831
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date1 August 2000 (23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmarpal Sidhu
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address3 Greenhill Way
Wembley Park
London
HA9 9HL
Secretary NameMandeep Sidhu
NationalityBritish
StatusClosed
Appointed06 February 1995(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address3 Greenhill Way
Wembley Park
London
HA9 9HL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
29 February 2000Application for striking-off (1 page)
18 February 2000Full accounts made up to 31 January 2000 (1 page)
18 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
4 March 1999Return made up to 25/01/99; no change of members (4 pages)
11 November 1998Full accounts made up to 31 January 1998 (1 page)
10 November 1998Return made up to 25/01/98; full list of members
  • 363(287) ‐ Registered office changed on 10/11/98
(6 pages)
17 March 1997Full accounts made up to 31 January 1997 (1 page)
23 February 1996Full accounts made up to 31 January 1996 (1 page)
29 January 1996Return made up to 25/01/96; full list of members
  • 363(287) ‐ Registered office changed on 29/01/96
(6 pages)