Ashton In Makerfield
Wigan
Lancashire
WN4 9JX
Director Name | Barry Edwin Brooks |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(1 day after company formation) |
Appointment Duration | 19 years, 4 months (closed 15 November 2016) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 8 Edgerley Place Ashton In Makerfield Wigan Lancashire WN4 9JX |
Secretary Name | Ann Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(1 day after company formation) |
Appointment Duration | 19 years, 4 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 8 Edgerley Place Ashton In Makerfield Wigan Lancashire WN4 9JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | brooksconstruction.co.uk |
---|
Registered Address | 42 Garswood Street Ashton-In-Makerfield Wigan Lancashire WN4 9AF |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Ashton |
Built Up Area | Liverpool |
70 at £1 | Barry Edwin Brooks 70.00% Ordinary |
---|---|
30 at £1 | Andrew Brooks 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£388,161 |
Cash | £2,200 |
Current Liabilities | £390,361 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 1999 | Delivered on: 7 July 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Andrew Brooks on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Andrew Brooks on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Barry Edwin Brooks on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Barry Edwin Brooks on 2 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 December 2008 | Return made up to 03/07/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 8 edgerley place ashton in makerfield wigan lancashire WN4 9JX (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 July 1999 | Return made up to 03/07/99; change of members (6 pages) |
13 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Ad 04/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 1ST floor 7 bryn street ashton in makerfield wigan lancashire WN4 9AX (1 page) |
9 September 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Incorporation (12 pages) |