Company NameBrooklands Process Technology (Skerman) Limited
Company StatusDissolved
Company Number03582592
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date27 April 2009 (15 years ago)
Previous NameLinefern Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameAlan Eric Box
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(1 month after company formation)
Appointment Duration10 years, 9 months (closed 27 April 2009)
RoleCompany Director
Correspondence Address31 Wychwood Close
Sunbury On Thames
Middlesex
TW16 7RF
Director NameJulian Eric Bradshaw
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(1 month after company formation)
Appointment Duration10 years, 9 months (closed 27 April 2009)
RoleCompany Director
Correspondence Address46 The Grove
Horsell
Woking
Surrey
GU21 4AF
Secretary NameJulian Eric Bradshaw
NationalityBritish
StatusClosed
Appointed17 July 1998(1 month after company formation)
Appointment Duration10 years, 9 months (closed 27 April 2009)
RoleCompany Director
Correspondence Address46 The Grove
Horsell
Woking
Surrey
GU21 4AF
Director NamePeter Corbett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address5 Abbeville Lodge
Queens Road
Weybridge
Surrey
KT13 0AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£190,132
Cash£14,554
Current Liabilities£517,646

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
26 March 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
25 September 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2006Appointment of a voluntary liquidator (1 page)
21 September 2006Statement of affairs (8 pages)
23 August 2006Registered office changed on 23/08/06 from: building a 302 vickers drive north brooklan indus, weybridge surrey KT13 0YU (1 page)
5 July 2006Return made up to 17/06/06; full list of members (7 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 July 2005Return made up to 17/06/05; full list of members (7 pages)
7 July 2004Return made up to 17/06/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 July 2003Return made up to 17/06/03; full list of members (7 pages)
24 June 2003Accounts for a small company made up to 31 March 2003 (9 pages)
10 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
20 July 2001Return made up to 17/06/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (16 pages)
28 June 2000Return made up to 17/06/00; full list of members (6 pages)
2 December 1999Director resigned (1 page)
16 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 July 1999Return made up to 17/06/99; full list of members (7 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
14 October 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
11 September 1998Registered office changed on 11/09/98 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
11 September 1998New director appointed (2 pages)
2 September 1998Company name changed linefern LIMITED\certificate issued on 02/09/98 (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New director appointed (2 pages)
17 June 1998Incorporation (13 pages)