Tyldesley
Manchester
M29 8AL
Secretary Name | Mrs Patcharee Prior |
---|---|
Nationality | Thai |
Status | Current |
Appointed | 30 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Secretary |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 | 12 March 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jonathan Prior & Patcharee Prior 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,530 |
Cash | £907 |
Current Liabilities | £14,752 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
23 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
18 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 July 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 June 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Director's details changed for Mr Jonathan Prior on 13 March 2011 (2 pages) |
3 May 2012 | Secretary's details changed for Mrs Patcharee Prior on 13 March 2011 (1 page) |
3 May 2012 | Director's details changed for Mr Jonathan Prior on 13 March 2011 (2 pages) |
3 May 2012 | Secretary's details changed for Mrs Patcharee Prior on 13 March 2011 (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Director's details changed for Jonathan Prior on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Jonathan Prior on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Jonathan Prior on 1 October 2009 (2 pages) |
8 June 2010 | Secretary's details changed for Patcharee Prior on 1 October 2009 (1 page) |
8 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Patcharee Prior on 1 October 2009 (1 page) |
8 June 2010 | Secretary's details changed for Patcharee Prior on 1 October 2009 (1 page) |
8 March 2010 | Company name changed brookson (5434Q) LIMITED\certificate issued on 08/03/10
|
8 March 2010 | Change of name notice (1 page) |
8 March 2010 | Change of name notice (1 page) |
8 March 2010 | Company name changed brookson (5434Q) LIMITED\certificate issued on 08/03/10
|
2 March 2010 | Annual return made up to 12 March 2008 with a full list of shareholders (3 pages) |
2 March 2010 | Annual return made up to 12 March 2009 with a full list of shareholders (3 pages) |
2 March 2010 | Annual return made up to 12 March 2009 with a full list of shareholders (3 pages) |
2 March 2010 | Annual return made up to 12 March 2008 with a full list of shareholders (3 pages) |
1 March 2010 | Termination of appointment of Jordan Secretaries Limited as a secretary (1 page) |
1 March 2010 | Termination of appointment of Jordan Secretaries Limited as a secretary (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Registered office address changed from 15 Fairhurst Street Leigh Lancashire WN7 4EE on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 15 Fairhurst Street Leigh Lancashire WN7 4EE on 11 November 2009 (2 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
3 September 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
3 September 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
12 March 2007 | Incorporation (18 pages) |
12 March 2007 | Incorporation (18 pages) |