Company NameBrookson (5179A) Limited
Company StatusDissolved
Company Number06078589
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 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 William Barnes Boak
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 months after company formation)
Appointment Duration4 years, 5 months (closed 20 September 2011)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Glendale Mews
Union Glen
Aberdeen
Aberdeenshire
AB11 6FP
Scotland
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressInnovation House Unit Parkside Business Park
Golborne
Warrington
Cheshire
WA3 3PY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
10 May 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 10 May 2011 (2 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
(3 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
(3 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 1
(3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 01/02/09; full list of members (3 pages)
9 March 2009Return made up to 01/02/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
18 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2007Incorporation (18 pages)
1 February 2007Incorporation (18 pages)