Company NameBrookdale Select Limited
Company StatusDissolved
Company Number03297516
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJulien Jean Louis Lankry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrenchh
StatusClosed
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHillcrest
Brookdale Road Gatley
Cheadle
Cheshire
Director NameYvonne Lankry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Brookdale Road
Gatley
Cheadle
Cheshire
SK8 4HU
Secretary NameJulien Jean Louis Lankry
NationalityFrenchh
StatusClosed
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHillcrest
Brookdale Road Gatley
Cheadle
Cheshire
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address198 Liverpool Road
Irlam
Manchester
M44 6FX
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
14 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
15 August 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
15 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Return made up to 30/12/99; full list of members (6 pages)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
11 February 1999Return made up to 30/12/98; no change of members (4 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
25 February 1998Return made up to 30/12/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
20 February 1997Ad 13/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed;new director appointed (1 page)
30 December 1996Incorporation (20 pages)