Company NameBrookson (5382L) Limited
Company StatusDissolved
Company Number06112366
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date28 August 2012 (11 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 NamePaul Cunliffe
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lemon Street
Tyldesley
Manchester
Lancashire
M29 8HT
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed16 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
Appointed16 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address27 Lemon Street
Tyldesley
Manchester
M29 8HT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2012Voluntary strike-off action has been suspended (1 page)
2 May 2012Voluntary strike-off action has been suspended (1 page)
18 April 2012Registered office address changed from 27 Lemon Street Tyldesley Manchester M29 8HT United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 27 Lemon Street Tyldesley Manchester M29 8HT United Kingdom on 18 April 2012 (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
15 March 2012Application to strike the company off the register (3 pages)
15 March 2012Application to strike the company off the register (3 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
30 January 2012Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(3 pages)
30 January 2012Director's details changed for Paul Cunliffe on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Paul Cunliffe on 30 January 2012 (2 pages)
30 January 2012Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(3 pages)
30 July 2011Compulsory strike-off action has been suspended (1 page)
30 July 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2011 (1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 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)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
16 February 2007Incorporation (18 pages)
16 February 2007Incorporation (18 pages)