Centre Park
Warrington
Cheshire
WA1 1RG
Secretary Name | Brookson Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 January 2010) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Director Name | Carolyn Nevinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | The Brambles 5 Radley Lane Houghton Green Warrington Cheshire WA2 0TB |
Secretary Name | Gaynor Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Henllan Churchfield Road Frodsham Warrington WA6 6RD |
Registered Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2009 | Application for striking-off (1 page) |
22 September 2009 | Application for striking-off (1 page) |
3 March 2009 | Return made up to 15/02/09; full list of members (9 pages) |
3 March 2009 | Return made up to 15/02/09; full list of members (9 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Return made up to 15/02/08; full list of members (9 pages) |
29 August 2008 | Return made up to 15/02/08; full list of members (9 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Return made up to 15/02/07; full list of members (12 pages) |
29 March 2007 | Return made up to 15/02/07; full list of members (12 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Return made up to 15/02/06; full list of members (12 pages) |
12 April 2006 | Return made up to 15/02/06; full list of members (12 pages) |
10 March 2006 | Memorandum and Articles of Association (9 pages) |
10 March 2006 | Memorandum and Articles of Association (9 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
6 March 2006 | Company name changed brookson engineering (1983) limi ted\certificate issued on 06/03/06 (2 pages) |
6 March 2006 | Company name changed brookson engineering (1983) limi ted\certificate issued on 06/03/06 (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2005 | Return made up to 15/02/05; full list of members (11 pages) |
31 March 2005 | Return made up to 15/02/05; full list of members (11 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 15/02/04; full list of members (11 pages) |
24 March 2004 | Return made up to 15/02/04; full list of members (11 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Secretary's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: brunel house 250 cygnet court centre park warrington cheshire WA1 1PP (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: brunel house 250 cygnet court centre park warrington cheshire WA1 1PP (1 page) |
13 March 2003 | Return made up to 15/02/03; full list of members
|
13 March 2003 | Return made up to 15/02/03; full list of members (15 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 March 2002 | Return made up to 15/02/02; full list of members (11 pages) |
29 March 2002 | Return made up to 15/02/02; full list of members (11 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 82 main street frodsham warrington cheshire WA6 6AR (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 82 main street frodsham warrington cheshire WA6 6AR (1 page) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (9 pages) |
28 June 2001 | Director resigned (9 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 15/02/01; full list of members (11 pages) |
1 March 2001 | Return made up to 15/02/01; full list of members (11 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 March 2000 | Return made up to 15/02/00; full list of members (11 pages) |
17 March 2000 | Return made up to 15/02/00; full list of members (11 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 March 1999 | Return made up to 15/02/99; full list of members (5 pages) |
12 March 1999 | Return made up to 15/02/99; full list of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
13 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
6 April 1997 | Return made up to 15/02/97; full list of members
|
27 February 1996 | Accounting reference date notified as 31/03 (1 page) |
27 February 1996 | Accounting reference date notified as 31/03 (1 page) |
15 February 1996 | Incorporation (18 pages) |
15 February 1996 | Incorporation (18 pages) |