Company NameBrookson (5382M) Limited
Company StatusDissolved
Company Number06117750
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date4 October 2016 (7 years, 6 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 NameChristopher Stuart Cook
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 04 October 2016)
RoleElectrical Designer
Country of ResidenceUnited Kingdom
Correspondence Address24 Slateacre Road
Gee Cross
Hyde
Cheshire
SK14 5LB
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed20 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
Appointed20 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 Address24 Slateacre Road
Hyde
Cheshire
SK14 5LB
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Christopher Cook
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,099
Cash£4,608
Current Liabilities£7,707

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (3 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Director's details changed for Christopher Stuart Cook on 6 May 2016 (2 pages)
6 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 24 Slateacre Road Hyde Cheshire SK14 5LB on 16 July 2015 (1 page)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 20/02/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
18 April 2007Director resigned (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)
13 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Incorporation (18 pages)