Company NameBrooklands Management Services Ltd
Company StatusDissolved
Company Number03848725
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameHameed Accountancy Services Ltd

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Ahmed Barud
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(1 year after company formation)
Appointment Duration1 year, 10 months (closed 30 July 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address23 Aden Close
Beswick
Manchester
Lancashire
M12 6WH
Secretary NameRapid Company Services Limited (Corporation)
StatusClosed
Appointed27 September 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address1st Floor Habib House
Stevenson Square
Manchester
M1 1DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
8 May 2001Compulsory strike-off action has been discontinued (1 page)
4 May 2001Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 May 2001New director appointed (2 pages)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
1 February 2001Registered office changed on 01/02/01 from: imex house 40 princess street manchester lancashire M1 6DE (1 page)
31 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
20 January 2000Company name changed hameed accountancy services LTD\certificate issued on 21/01/00 (3 pages)
16 December 1999Company name changed elliott & watson publishing LTD\certificate issued on 17/12/99 (2 pages)
27 September 1999Incorporation (14 pages)