Company NameRBP Inspection Services Ltd
Company StatusDissolved
Company Number06105960
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameBrookson (5826I) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Halliwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 24 March 2009)
RoleSite Coatings Inspector
Correspondence Address160 Church Road
Bolton
Lancashire
BL1 5RP
Secretary NameJacqueline Heywood
NationalityBritish
StatusClosed
Appointed12 January 2008(11 months after company formation)
Appointment Duration1 year, 2 months (closed 24 March 2009)
RoleTeacher
Correspondence Address160 Church Road
Smithills Bolton
Lancashire
BL1 5RP
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 Address160 Church Road
Smithills
Bolton Lancs
BL1 5RP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (1 page)
22 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
18 February 2008Company name changed brookson (5826I) LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
31 January 2008Registered office changed on 31/01/08 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
31 January 2008New secretary appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Incorporation (18 pages)