Ampleforth
York
North Yorkshire
YO62 4DQ
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£44,070 |
Cash | £4,519 |
Current Liabilities | £49,552 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 January 2017 | Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St George's Road Bolton BL1 2EN to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017 (2 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 20 August 2016 (9 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 20 August 2014 (10 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (10 pages) |
30 October 2013 | Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 30 October 2013 (2 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (10 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 20 August 2013 (10 pages) |
24 January 2013 | Resignation of a liquidator (1 page) |
31 August 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 31 August 2012 (2 pages) |
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Statement of affairs with form 4.19 (5 pages) |
30 August 2012 | Resolutions
|
27 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
5 December 2009 | Company name changed brookson (5746G) LIMITED\certificate issued on 05/12/09
|
5 December 2009 | Resolutions
|
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 March 2008 | Ad 21/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
17 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
1 March 2007 | Resolutions
|
13 February 2007 | Incorporation (18 pages) |