Company NameBrookson (1987) Limited
Company StatusDissolved
Company Number03239764
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameBrookson Engineering (1987) Limited

Business Activity

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

Directors

Director NameBrookson Directors Limited (Corporation)
StatusClosed
Appointed06 April 2001(4 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 12 January 2010)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameBrookson Secretary Limited (Corporation)
StatusClosed
Appointed06 April 2001(4 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 12 January 2010)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameJohn Brooksbank
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleEngineer
Correspondence AddressHenllan Churchfield Road
Frodsham
Warrington
Cheshire
WA6 6RD
Secretary NameRichard Nevinson
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brambles 5 Radley Lane
Houghton Green
Warrington
Cheshire
WA2 0TB

Location

Registered AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009Application for striking-off (1 page)
22 September 2009Application for striking-off (1 page)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 December 2008Return made up to 20/08/08; full list of members (9 pages)
30 December 2008Return made up to 20/08/08; full list of members (9 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
30 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
16 October 2007Return made up to 20/08/07; no change of members (8 pages)
16 October 2007Return made up to 20/08/07; no change of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Return made up to 20/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 September 2006Return made up to 20/08/06; full list of members (12 pages)
10 March 2006Memorandum and Articles of Association (9 pages)
10 March 2006Memorandum and Articles of Association (9 pages)
9 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2006Company name changed brookson engineering (1987) limi ted\certificate issued on 06/03/06 (2 pages)
6 March 2006Company name changed brookson engineering (1987) limi ted\certificate issued on 06/03/06 (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 20/08/05; full list of members (10 pages)
3 October 2005Return made up to 20/08/05; full list of members (10 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Return made up to 20/08/04; full list of members (15 pages)
17 September 2004Return made up to 20/08/04; full list of members (15 pages)
5 April 2004Ad 20/08/96-19/08/03 £ si 18@1 (6 pages)
5 April 2004Ad 20/08/96-19/08/03 £ si 18@1 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: brunel house 250 cygnet court centre park warrington cheshire WA1 1PP (1 page)
7 November 2003Registered office changed on 07/11/03 from: brunel house 250 cygnet court centre park warrington cheshire WA1 1PP (1 page)
2 October 2003Return made up to 20/08/03; full list of members (16 pages)
2 October 2003Return made up to 20/08/03; full list of members (16 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 October 2002Return made up to 20/08/02; full list of members (16 pages)
4 October 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
14 March 2002Registered office changed on 14/03/02 from: 82 main street frodsham warrington cheshire (1 page)
14 March 2002Registered office changed on 14/03/02 from: 82 main street frodsham warrington cheshire (1 page)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 November 2001Return made up to 20/08/01; full list of members (12 pages)
1 November 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
16 October 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (6 pages)
19 July 2001New director appointed (6 pages)
19 July 2001New director appointed (6 pages)
19 July 2001New secretary appointed (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Return made up to 20/08/00; full list of members (12 pages)
14 September 2000Return made up to 20/08/00; full list of members (12 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 October 1999Return made up to 20/08/99; change of members (5 pages)
8 October 1999Return made up to 20/08/99; change of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 September 1998Return made up to 20/08/98; change of members (6 pages)
18 September 1998Return made up to 20/08/98; change of members (6 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 September 1997Return made up to 20/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1997Return made up to 20/08/97; full list of members (6 pages)
22 October 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
22 October 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
20 August 1996Incorporation (19 pages)