Company NameBrookson (5071P) Limited
Company StatusDissolved
Company Number06121410
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 12 months (closed 28 March 2017)
RoleStress Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 South Drive
Manchester
Lancashire
M21 8DZ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed21 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
Appointed21 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0845 0581300
Telephone regionUnknown

Location

Registered Address35 South Drive
Manchester
M21 8DZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Andrew Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£12,188
Cash£24,365
Current Liabilities£13,725

Accounts

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

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
30 November 2016Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 35 South Drive Manchester M21 8DZ on 30 November 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
22 December 2010Amended accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
26 February 2008Return made up to 21/02/08; full list of members (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)