Sale
Cheshire
M33 6RH
Director Name | Mr Andrew Jeremy Gardner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mrs Heather Ruth Cunningham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2012(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.brookhousegroup.co.uk |
---|
Registered Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
12.7m at £1 | Brookhouse Property Holdings LTD 100.00% Preference |
---|---|
1 at £1 | Brookhouse Property Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,915,000 |
Latest Accounts | 24 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 September |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Solvency Statement dated 02/02/15 (1 page) |
12 March 2015 | Statement by Directors (1 page) |
12 March 2015 | Statement of capital on 12 March 2015
|
27 February 2015 | Resolutions
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 May 2014 | Full accounts made up to 24 September 2013 (11 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (11 pages) |
7 December 2012 | Appointment of Ms Heather Ruth Cunningham as a director (2 pages) |
8 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
25 June 2012 | Full accounts made up to 24 September 2011 (12 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (13 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr John Hindle on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 31 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Peter Chape on 31 May 2010 (1 page) |
1 June 2010 | Full accounts made up to 24 September 2009 (13 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (14 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (14 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from prospect house 168-170 washway road sale cheshire M33 6RH (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (14 pages) |
6 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (15 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 24 September 2004 (16 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (3 pages) |
29 January 2005 | New director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
10 June 2004 | Return made up to 31/05/04; full list of members
|
14 April 2004 | Full accounts made up to 24 September 2003 (12 pages) |
5 January 2004 | Nc inc already adjusted 17/10/03 (1 page) |
5 January 2004 | Ad 17/10/03--------- £ si 12747636@1=12747636 £ ic 1/12747637 (2 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Statement of affairs (10 pages) |
22 October 2003 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Particulars of mortgage/charge (12 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: unit 11, mercury park, mercury way, urmston manchester lancashire M41 7LY (1 page) |
14 July 2003 | Company name changed brookhouse (wellingborough) limi ted\certificate issued on 14/07/03 (2 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
25 July 2002 | New director appointed (4 pages) |
24 July 2002 | Accounting reference date extended from 31/05/03 to 24/09/03 (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (4 pages) |
12 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
31 May 2002 | Incorporation (17 pages) |