Company NameBrookland Speed  Limited
Company StatusDissolved
Company Number05368821
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date8 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Ronald Thomas Bush
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Spinney
Bradley Stoke
Bristol
Avon
BS32 8ES
Director NameMark Richard Savery
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 The Plain
Thornbury
Bristol
Avon
BS35 2BD
Secretary NameMrs Maria Jane Bush
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCo Secretary
Correspondence Address9 The Spinney
Bradley Stoke
Bristol
Avon
BS32 8ES
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.brooklandspeed.com
Email address[email protected]
Telephone01454 315522
Telephone regionChipping Sodbury

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2006
Turnover£1,252,481
Gross Profit£252,639
Net Worth-£49,493
Cash£178
Current Liabilities£1,050,056

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Notice of final account prior to dissolution (1 page)
8 January 2016Return of final meeting of creditors (1 page)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages)
30 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 30 July 2012 (1 page)
19 June 2009Registered office changed on 19/06/2009 from 4 st giles court southampton street reading berkshire RG1 2QL (1 page)
2 May 2008Order of court to wind up (2 pages)
30 April 2008Appointment of a liquidator (1 page)
24 April 2008Notice of a court order ending Administration (12 pages)
2 April 2008Order of court to wind up (1 page)
14 January 2008Administrator's progress report (11 pages)
19 October 2007Statement of affairs (4 pages)
4 June 2007Appointment of an administrator (1 page)
25 May 2007Registered office changed on 25/05/07 from: unit 27-28 lavenham road beeches industrial estate yate bristol BS37 5QX (1 page)
21 March 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
24 November 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
2 November 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (9 pages)
13 April 2006Return made up to 17/02/06; full list of members (7 pages)
8 March 2006Ad 28/02/06--------- £ si 80@1=80 £ ic 20/100 (2 pages)
17 August 2005Ad 06/07/05--------- £ si 19@1=19 £ ic 1/20 (2 pages)
17 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Registered office changed on 04/08/05 from: unit B8 backfield farm business park wotton road iron acton bristol south gloucestershire BS32 8ES (2 pages)
4 August 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: suite 18 folkestone ent cntr shearway business park shearway road, folkestone kent CT19 4RH (1 page)
17 February 2005Incorporation (12 pages)