Hale
Altrincham
WA15 8DT
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|---|
Telephone | 0800 2300213 |
Telephone region | Freephone |
Registered Address | 37 Delahays Road Hale Altrincham WA15 8DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Mr Walter Rajah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£480 |
Cash | £18,505 |
Current Liabilities | £21,097 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2021 | Application to strike the company off the register (3 pages) |
30 June 2021 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 37 Delahays Road Hale Altrincham WA15 8DT on 30 June 2021 (1 page) |
10 June 2021 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page) |
10 June 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
13 December 2019 | Director's details changed for Mr Walter Rajah on 12 December 2019 (2 pages) |
13 December 2019 | Change of details for Mr Walter Rajah as a person with significant control on 12 December 2019 (2 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 September 2017 | Notification of Walter Rajah as a person with significant control on 19 September 2017 (2 pages) |
25 September 2017 | Notification of Walter Rajah as a person with significant control on 19 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Director's details changed for Walter Rajah on 18 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Walter Rajah on 18 August 2015 (2 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Company name changed brookson (5060M) LIMITED\certificate issued on 02/05/12
|
2 May 2012 | Company name changed brookson (5060M) LIMITED\certificate issued on 02/05/12
|
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Director's details changed for Walter Rajah on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Walter Rajah on 21 May 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 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) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
19 February 2007 | Incorporation (18 pages) |
19 February 2007 | Incorporation (18 pages) |