Company NameBrookson (5068H) Limited
Company StatusDissolved
Company Number06101150
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 5 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 NameJohn Hodgson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration14 years, 8 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address17 Edale Grove
Sale
Cheshire
M33 4RG
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

Contact

Websitebrookson.co.uk
Telephone0845 0581300
Telephone regionUnknown

Location

Registered Address17 Edale Grove
Sale
M33 4RG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Maria Hodgson
50.00%
Ordinary A
1 at £1Mr John Hodgson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,163
Cash£18,784
Current Liabilities£14,410

Accounts

Latest Accounts9 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End09 June

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
2 September 2021Application to strike the company off the register (3 pages)
28 July 2021Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 17 Edale Grove Sale M33 4RG on 28 July 2021 (1 page)
21 July 2021Previous accounting period extended from 31 March 2021 to 9 June 2021 (1 page)
21 July 2021Micro company accounts made up to 9 June 2021 (3 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
8 December 2020Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020 (1 page)
5 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
7 February 2020Change of details for Mr John Hodgson as a person with significant control on 10 November 2017 (2 pages)
7 February 2020Notification of Maria Hodgson as a person with significant control on 10 October 2017 (2 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 November 2017Notification of John Hodgson as a person with significant control on 10 November 2017 (2 pages)
16 November 2017Notification of John Hodgson as a person with significant control on 10 November 2017 (2 pages)
15 November 2017Cessation of John Hodgson as a person with significant control on 9 November 2017 (1 page)
15 November 2017Cessation of John Hodgson as a person with significant control on 15 November 2017 (1 page)
14 November 2017Notification of John Hodgson as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Notification of John Hodgson as a person with significant control on 9 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 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 (4 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 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)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 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)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 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 (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
30 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
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)
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)