Company NameBrookson (5937G) Limited
Company StatusDissolved
Company Number06100485
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date10 September 2013 (10 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 Gary Scott Bamforth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 10 September 2013)
RoleDraughtsman
Country of ResidenceEngland
Correspondence AddressRock View
Manchester Road
Oldham
Lancashire
OL3 7HQ
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 AddressRock View Manchester Road
Greenfield
Oldham
OL3 7HQ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
27 February 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 February 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 February 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(3 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 October 2012 (1 page)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 13/02/09; full list of members (3 pages)
16 March 2009Return made up to 13/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
17 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)
17 April 2007Director resigned (1 page)
17 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)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
28 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Incorporation (18 pages)
13 February 2007Incorporation (18 pages)