Bacup
OL13 8GB
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|---|
Telephone | 0845 0581200 |
Telephone region | Unknown |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kirstie Higgins 50.00% Ordinary A |
---|---|
1 at £1 | Mr John Higgins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£726 |
Cash | £12,079 |
Current Liabilities | £20,046 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 October 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (10 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (10 pages) |
8 June 2016 | Registered office address changed from 29 Deerplay Drive Bacup Lancashire OL13 8GB England to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 29 Deerplay Drive Bacup Lancashire OL13 8GB England to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 June 2016 (1 page) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
17 May 2016 | Statement of affairs with form 4.19 (5 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Statement of affairs with form 4.19 (5 pages) |
17 March 2016 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 29 Deerplay Drive Bacup Lancashire OL13 8GB on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 29 Deerplay Drive Bacup Lancashire OL13 8GB on 17 March 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Director's details changed for John Higgins on 23 May 2013 (2 pages) |
23 May 2013 | Director's details changed for John Higgins on 23 May 2013 (2 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Director's details changed for John Higgins on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for John Higgins on 15 August 2012 (2 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Company name changed brookson (5478P) LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Company name changed brookson (5478P) LIMITED\certificate issued on 14/03/11
|
7 March 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
19 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
26 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (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
|
21 February 2007 | Incorporation (18 pages) |
21 February 2007 | Incorporation (18 pages) |