Timperley
Altrincham
Cheshire
WA15 6QF
Director Name | Mrs Joy McDonnell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 43 Westwood Avenue Timperley Altrincham Cheshire WA15 6QF |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 43 Westwood Avenue Timperley Altrincham WA15 6QF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2010 | Voluntary strike-off action has been suspended (1 page) |
15 October 2010 | Voluntary strike-off action has been suspended (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Application to strike the company off the register (3 pages) |
17 June 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 17 June 2010 (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
20 November 2009 | Termination of appointment of Joy Mcdonnell as a director (1 page) |
20 November 2009 | Termination of appointment of Joy Mcdonnell as a director (1 page) |
31 July 2009 | Company name changed brookson (5408I) LIMITED\certificate issued on 01/08/09 (2 pages) |
31 July 2009 | Company name changed brookson (5408I) LIMITED\certificate issued on 01/08/09 (2 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 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) |
17 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
4 March 2008 | Director appointed joy mcdonnell (2 pages) |
4 March 2008 | Director appointed joy mcdonnell (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
14 February 2007 | Incorporation (18 pages) |
14 February 2007 | Incorporation (18 pages) |