Company NameBrookson (5028) Limited
Company StatusDissolved
Company Number06063376
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Stephen James Boardman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 29 December 2020)
RoleCAD Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address109 Meadway
Bramhall
Stockport
Cheshire
SK7 1NL
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameBrookson Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0845 0581300
Telephone regionUnknown

Location

Registered Address109 Meadway
Bramhall
Stockport
SK7 1NL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

1 at £1Mark Stephen James Boardman
100.00%
Ordinary

Financials

Year2014
Net Worth£4,383
Cash£17,068
Current Liabilities£15,572

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 September 2017Notification of Mark Boardman as a person with significant control on 19 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
10 October 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Incorporation (18 pages)