Company NameMFR Process Limited
Company StatusDissolved
Company Number06116917
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameBrookson (5060M) 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 Walter Rajah
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Delahays Road
Hale
Altrincham
WA15 8DT
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed19 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
Appointed19 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0800 2300213
Telephone regionFreephone

Location

Registered Address37 Delahays Road
Hale
Altrincham
WA15 8DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Walter Rajah
100.00%
Ordinary

Financials

Year2014
Net Worth-£480
Cash£18,505
Current Liabilities£21,097

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
4 July 2021Application to strike the company off the register (3 pages)
30 June 2021Registered 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 2021Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
10 June 2021Micro company accounts made up to 28 February 2021 (3 pages)
27 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
13 December 2019Director's details changed for Mr Walter Rajah on 12 December 2019 (2 pages)
13 December 2019Change of details for Mr Walter Rajah as a person with significant control on 12 December 2019 (2 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 September 2017Notification of Walter Rajah as a person with significant control on 19 September 2017 (2 pages)
25 September 2017Notification of Walter Rajah as a person with significant control on 19 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Director's details changed for Walter Rajah on 18 August 2015 (2 pages)
18 August 2015Director's details changed for Walter Rajah on 18 August 2015 (2 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Company name changed brookson (5060M) LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Company name changed brookson (5060M) LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Walter Rajah on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Walter Rajah on 21 May 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 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 19/02/08; full list of members (2 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (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)
15 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Incorporation (18 pages)
19 February 2007Incorporation (18 pages)