Poynton
Stockport
Cheshire
SK12 1UW
Secretary Name | Robert Elliott Morrison |
---|---|
Status | Closed |
Appointed | 20 June 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 May 2021) |
Role | Company Director |
Correspondence Address | 4 Micawber Road Poynton Stockport Cheshire SK12 1UW |
Secretary Name | Christopher Mark Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 June 2018) |
Role | Company Director |
Correspondence Address | 35 Graymarsh Drive Poynton Stockport Cheshire SK12 1YW |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Brookson Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 4 Micawber Road Poynton Stockport Cheshire SK12 1UW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
100 at £1 | Mark Kenneth Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £417 |
Current Liabilities | £6,197 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 February 2021 | Application to strike the company off the register (3 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Appointment of Robert Elliott Morrison as a secretary on 20 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
20 June 2018 | Termination of appointment of Christopher Mark Morrison as a secretary on 20 June 2018 (1 page) |
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
22 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
27 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Director's details changed for Mark Morrison on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mark Morrison on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mark Morrison on 1 October 2009 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
8 February 2008 | Ad 01/06/07--------- £ si 100@1=100 (1 page) |
8 February 2008 | Ad 01/06/07--------- £ si 100@1=100 (1 page) |
8 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
26 July 2007 | Company name changed brookson (5466) LIMITED\certificate issued on 26/07/07 (3 pages) |
26 July 2007 | Company name changed brookson (5466) LIMITED\certificate issued on 26/07/07 (3 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
3 February 2007 | Resolutions
|
3 February 2007 | Resolutions
|
25 January 2007 | Incorporation (18 pages) |
25 January 2007 | Incorporation (18 pages) |