Company NameBrookson (5767P) Limited
Company StatusDissolved
Company Number06150570
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date21 October 2014 (9 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 NameMr Warren French
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(3 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 21 October 2014)
RoleCivil Technician
Country of ResidenceEngland
Correspondence Address22 Kay Avenue
Bredbury
Stockport
SK6 2HL
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address22 Kay Avenue
Bredbury
Stockport
Cheshire
SK6 2HL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

1 at 1Mr Warren French
100.00%
Ordinary

Financials

Year2014
Turnover£39,736
Gross Profit£39,736
Net Worth-£14,804
Cash£2,780
Current Liabilities£20,536

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
11 August 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 11 August 2011 (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
11 November 2010Registered office address changed from 22 Kay Avenue Bredbury Stockport SK6 2HL United Kingdom on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 22 Kay Avenue Bredbury Stockport SK6 2HL United Kingdom on 11 November 2010 (1 page)
10 November 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
10 November 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
25 October 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 25 October 2010 (1 page)
25 October 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 25 October 2010 (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
(4 pages)
22 April 2009Return made up to 12/03/09; full list of members (3 pages)
22 April 2009Return made up to 12/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2008Return made up to 12/03/08; full list of members (3 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
24 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Incorporation (18 pages)
12 March 2007Incorporation (18 pages)