Company NameBrooktherm Facilities Management Ltd
Company StatusDissolved
Company Number03930162
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NamesBri-Tech Refrigeration Engineering Limited and Brooktherm Air Conditioning Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Christopher Keating
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(12 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 23 April 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kelvin Park
Birkenhead
Wirral,Cheshire
CH41 1LT
Wales
Director NameAlexander John Watts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleOffice Manager
Correspondence Address4 Gerard Road
Wallasey
Merseyside
CH45 6UH
Wales
Secretary NameHelen Brown
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Saint James Road
Wallasey
Merseyside
CH45 9LS
Wales
Director NameJohn Keating
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address39 The Cliff
Wellington Road
Wallasey
Merseyside
CH45 2NL
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrooktherm.co.uk
Email address[email protected]
Telephone0151 6501070
Telephone regionLiverpool

Location

Registered Address3 Kelvin Park
Birkenhead
Wirral,Cheshire
CH41 1LT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1John Keating
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
18 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 May 2012Company name changed brooktherm air conditioning LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2012Termination of appointment of John Keating as a director (1 page)
23 May 2012Registered office address changed from 39 the Cliff Wellington Road Wallasey Merseyside CH45 2NL on 23 May 2012 (1 page)
23 May 2012Appointment of Mr Christopher Keating as a director (2 pages)
4 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Helen Brown as a secretary (1 page)
23 November 2011Company name changed bri-tech refrigeration engineering LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
14 April 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
20 November 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
8 May 2007Return made up to 21/02/07; no change of members (6 pages)
30 November 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
21 March 2006Return made up to 21/02/06; full list of members (6 pages)
30 November 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
28 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
5 May 2004Registered office changed on 05/05/04 from: 16 saint james road wallasey merseyside CH45 9LS (1 page)
15 March 2004Return made up to 21/02/04; full list of members (6 pages)
11 September 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
3 March 2003Return made up to 21/02/03; full list of members (6 pages)
11 October 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
28 February 2002Return made up to 21/02/02; full list of members (6 pages)
28 October 2001Director resigned (1 page)
3 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
6 April 2001New director appointed (2 pages)
20 March 2001Return made up to 21/02/01; full list of members (6 pages)
20 April 2000Registered office changed on 20/04/00 from: 9 poachers close chatham kent ME5 8JF (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
21 February 2000Incorporation (21 pages)