Company NameBrooklands Solicitors Ltd
Company StatusDissolved
Company Number07725579
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Zeeshan Ahmed Muneer
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Tymark House
47 Breightmet Street
Bolton
BL2 1BR

Contact

Websitebrooklandssolicitors.co.uk

Location

Registered Address47 Tymark House
47 Breightmet Street
Bolton
BL2 1BR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Zeeshan Muneer
100.00%
Ordinary

Financials

Year2014
Net Worth£17,004
Current Liabilities£197,320

Accounts

Latest Accounts12 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End12 November

Charges

11 August 2015Delivered on: 19 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (3 pages)
18 January 2021Micro company accounts made up to 12 November 2020 (3 pages)
12 January 2021Previous accounting period extended from 31 August 2020 to 12 November 2020 (1 page)
30 September 2020Director's details changed for Mr Zeeshan Ahmed Muneer on 16 September 2020 (2 pages)
24 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
22 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 June 2017Registered office address changed from Caroline House Bradshawgate Bolton BL2 1BJ to 47 Tymark House 47 Breightmet Street Bolton BL2 1BR on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Caroline House Bradshawgate Bolton BL2 1BJ to 47 Tymark House 47 Breightmet Street Bolton BL2 1BR on 2 June 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
22 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
19 August 2015Registration of charge 077255790001, created on 11 August 2015 (8 pages)
19 August 2015Registration of charge 077255790001, created on 11 August 2015 (8 pages)
15 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
15 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
7 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(3 pages)
7 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(3 pages)
7 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(3 pages)
25 July 2014Registered office address changed from 35 Church Street West Radcliffe Manchester M26 2SP England to Caroline House Bradshawgate Bolton BL2 1BJ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 35 Church Street West Radcliffe Manchester M26 2SP England to Caroline House Bradshawgate Bolton BL2 1BJ on 25 July 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Registered office address changed from 229 Bury New Road Whitefield Lancashire M45 8GW England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 229 Bury New Road Whitefield Lancashire M45 8GW England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 229 Bury New Road Whitefield Lancashire M45 8GW England on 2 May 2013 (1 page)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
26 September 2011Registered office address changed from 72 Eton Hill Road Radcliffe Lancashire M26 2XT England on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 72 Eton Hill Road Radcliffe Lancashire M26 2XT England on 26 September 2011 (1 page)
10 August 2011Director's details changed for Mr Zeeshan Ahmed Muneer on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Zeeshan Ahmed Muneer on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Zeeshan Ahmed Muneer on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Zeeshan Ahmed Muneer on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Zeeshan Muneer on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Zeeshan Muneer on 10 August 2011 (2 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)