Company NameBrookson (5376) Limited
Company StatusDissolved
Company Number06066359
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 2 months ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameWilliam Beadnall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St Georges Park
Wallasey
Merseyside
CH45 9LN
Wales
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameBrookson Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address28 St. Georges Park
Wallasey
Merseyside
CH45 9LN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Application to strike the company off the register (3 pages)
2 August 2012Application to strike the company off the register (3 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(3 pages)
29 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(3 pages)
29 February 2012Director's details changed for William Beadnall on 29 February 2012 (2 pages)
29 February 2012Director's details changed for William Beadnall on 29 February 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 May 2011 (1 page)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Incorporation (18 pages)
24 January 2007Incorporation (18 pages)