Company NameBrookson (5490G) Limited
Company StatusDissolved
Company Number06098823
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date3 May 2011 (13 years ago)

Business Activity

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

Directors

Director NameAlfred David Clarke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 03 May 2011)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address60 Medway Crescent
Altrincham
Cheshire
WA14 4UB
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed13 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
Appointed13 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address60 Medway Crescent
Altrincham
WA14 4UB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
6 January 2011Application to strike the company off the register (3 pages)
6 January 2011Application to strike the company off the register (3 pages)
26 May 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 May 2010 (1 page)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
(4 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
(4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
13 March 2009Return made up to 13/02/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (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)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Incorporation (18 pages)
13 February 2007Incorporation (18 pages)