Company NameCNR Technical Services Ltd
Company StatusDissolved
Company Number06066910
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameBrookson (5466) Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMark Morrison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 months, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 25 May 2021)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address4 Micawber Road
Poynton
Stockport
Cheshire
SK12 1UW
Secretary NameRobert Elliott Morrison
StatusClosed
Appointed20 June 2018(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 25 May 2021)
RoleCompany Director
Correspondence Address4 Micawber Road
Poynton
Stockport
Cheshire
SK12 1UW
Secretary NameChristopher Mark Morrison
NationalityBritish
StatusResigned
Appointed16 August 2007(6 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 20 June 2018)
RoleCompany Director
Correspondence Address35 Graymarsh Drive
Poynton
Stockport
Cheshire
SK12 1YW
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed25 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
Appointed25 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
Appointed25 January 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address4 Micawber Road
Poynton
Stockport
Cheshire
SK12 1UW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Kenneth Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£417
Current Liabilities£6,197

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (3 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Appointment of Robert Elliott Morrison as a secretary on 20 June 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 June 2018Termination of appointment of Christopher Mark Morrison as a secretary on 20 June 2018 (1 page)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
22 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
27 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(4 pages)
9 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Director's details changed for Mark Morrison on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mark Morrison on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mark Morrison on 1 October 2009 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2009Return made up to 25/01/09; full list of members (3 pages)
23 February 2009Return made up to 25/01/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 February 2008Return made up to 25/01/08; full list of members (2 pages)
8 February 2008Ad 01/06/07--------- £ si 100@1=100 (1 page)
8 February 2008Ad 01/06/07--------- £ si 100@1=100 (1 page)
8 February 2008Return made up to 25/01/08; full list of members (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Registered office changed on 29/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
29 August 2007Registered office changed on 29/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
29 August 2007New secretary appointed (2 pages)
26 July 2007Company name changed brookson (5466) LIMITED\certificate issued on 26/07/07 (3 pages)
26 July 2007Company name changed brookson (5466) LIMITED\certificate issued on 26/07/07 (3 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 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Incorporation (18 pages)
25 January 2007Incorporation (18 pages)