Company NameBrocklehurst And Associates Limited
Company StatusDissolved
Company Number04434769
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlastair Robin Brocklehurst
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Goose Lane
Hatton
Warrington
Cheshire
WA4 5PA
Secretary NameJane Kathleen Brocklehurst
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address35 Goose Lane
Hatton
Warrington
Cheshire
WA4 5PA
Director NameJane Kathleen Brocklehurst
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2004(2 years after company formation)
Appointment Duration9 years, 3 months (closed 24 September 2013)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address35 Goose Lane
Hatton
Warrington
Cheshire
WA4 5PA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address35 Goose Lane, Hatton
Warrington
Cheshire
WA4 5PA
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishHatton
WardAppleton

Shareholders

600 at £1Alastair Robin Brocklehurst
60.00%
Ordinary
400 at £1Jane Kathleen Brocklehurst
40.00%
Ordinary

Financials

Year2014
Net Worth£4,220
Current Liabilities£53,941

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2011Voluntary strike-off action has been suspended (1 page)
23 September 2011Voluntary strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 December 2010Director's details changed for Alastair Robin Brocklehurst on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Jane Kathleen Brocklehurst on 1 October 2009 (2 pages)
6 December 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1,000
(5 pages)
6 December 2010Director's details changed for Alastair Robin Brocklehurst on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Alastair Robin Brocklehurst on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Jane Kathleen Brocklehurst on 1 October 2009 (2 pages)
6 December 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1,000
(5 pages)
6 December 2010Director's details changed for Jane Kathleen Brocklehurst on 1 October 2009 (2 pages)
6 December 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1,000
(5 pages)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
27 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages)
28 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
9 October 2009Annual return made up to 9 May 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 9 May 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 9 May 2009 with a full list of shareholders (4 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 October 2008Return made up to 09/05/08; full list of members (4 pages)
3 October 2008Return made up to 09/05/08; full list of members (4 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Registered office changed on 23/08/07 from: courtyard house hobb lane moore warrington cheshire WA4 5QS (1 page)
23 August 2007Location of debenture register (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Location of register of members (1 page)
23 August 2007Return made up to 09/05/07; full list of members (3 pages)
23 August 2007Registered office changed on 23/08/07 from: courtyard house hobb lane moore warrington cheshire WA4 5QS (1 page)
23 August 2007Return made up to 09/05/07; full list of members (3 pages)
23 August 2007Location of debenture register (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Location of register of members (1 page)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 July 2006Return made up to 09/05/06; full list of members (3 pages)
21 July 2006Return made up to 09/05/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2006Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
7 February 2006Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
14 June 2005Return made up to 09/05/05; full list of members (3 pages)
14 June 2005Return made up to 09/05/05; full list of members (3 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 June 2004Return made up to 09/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(6 pages)
1 June 2004Return made up to 09/05/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 July 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
28 July 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
28 July 2003Return made up to 09/05/03; full list of members (6 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Ad 22/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2002Ad 22/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
9 May 2002Incorporation (16 pages)
9 May 2002Incorporation (16 pages)