Company NameEssential Project Resources Ltd
Company StatusDissolved
Company Number06104210
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date13 July 2019 (4 years, 9 months ago)
Previous NameBrookson (5205I) Limited

Business Activity

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

Directors

Director NameMr Chris Watkins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months (closed 13 July 2019)
RoleSite Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Willow Grove
Scawby
Brigg
North Lincs
DN20 9DA
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed14 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
Appointed14 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Chris Watkins
50.00%
Ordinary
1 at £1Mrs Sandra Anne Watkins
50.00%
Ordinary A

Financials

Year2014
Net Worth£8,698
Cash£18,735
Current Liabilities£17,551

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2017Notification of Chris Watkins as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 14/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Company name changed brookson (5205I) LIMITED\certificate issued on 12/11/08 (3 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
18 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Incorporation (18 pages)