Company NameBrookfield Property Services Limited
Company StatusDissolved
Company Number03140105
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameWillow Walk Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrew Paul Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 03 October 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Cottage
Threaphurst Lane, Hazel Grove
Stockport
Cheshire
SK7 6NN
Secretary NameAudrey Davies
NationalityBritish
StatusClosed
Appointed30 January 1996(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressHawthorn Cottage
Threaphurst Lane
Hazel Grove
Stockport
SK7 6NN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBrookfield House
193 Wellington Road South
Stockport
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
5 April 2005Return made up to 21/12/04; full list of members (6 pages)
12 January 2004Return made up to 21/12/03; full list of members (6 pages)
11 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 October 2003Return made up to 21/12/02; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 January 2002Return made up to 21/12/01; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2000Return made up to 21/12/99; full list of members (6 pages)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 February 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 February 1997Return made up to 21/12/96; full list of members (6 pages)
14 August 1996Accounting reference date notified as 31/12 (1 page)
19 February 1996Company name changed willow walk properties LIMITED\certificate issued on 20/02/96 (2 pages)
17 February 1996£ nc 100/2 30/01/96 (1 page)
17 February 1996Director resigned;new director appointed (2 pages)
17 February 1996Registered office changed on 17/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 February 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
17 February 1996Secretary resigned;new secretary appointed (2 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 1996Memorandum and Articles of Association (14 pages)
21 December 1995Incorporation (12 pages)