Company NameBrookson (5470P) Limited
Company StatusDissolved
Company Number06122179
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameNorman Dutton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 12 March 2013)
RoleCompany Director
Correspondence Address25 York Road
Hyde
Cheshire
SK14 5JH
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

Location

Registered Address25 York Road
Hyde
Cheshire
SK14 5JH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
19 November 2012Application to strike the company off the register (3 pages)
19 November 2012Application to strike the company off the register (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 18 May 2012 (1 page)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(3 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 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)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total 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)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
7 January 2009Amended accounts made up to 31 March 2008 (6 pages)
7 January 2009Amended accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
19 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
17 April 2007New director appointed (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)
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)
21 February 2007Incorporation (18 pages)
21 February 2007Incorporation (18 pages)