Wirral
CH49 1SJ
Wales
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 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 | 01 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|---|
Telephone | 0800 2300213 |
Telephone region | Freephone |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Deborah Quinn 9.09% Ordinary A |
---|---|
6 at £1 | Mr Michael Quinn 54.55% Ordinary |
4 at £1 | Deborah Quinn 36.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £18,525 |
Current Liabilities | £18,770 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2021 | Application to strike the company off the register (3 pages) |
9 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP United Kingdom on 8 February 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page) |
8 March 2012 | Company name changed brookson (5064A) LIMITED\certificate issued on 08/03/12
|
8 March 2012 | Company name changed brookson (5064A) LIMITED\certificate issued on 08/03/12
|
2 March 2012 | Director's details changed for Michael Quinn on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Michael Quinn on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Michael Quinn on 2 March 2012 (2 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 10 May 2011 (3 pages) |
10 May 2011 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 10 May 2011 (3 pages) |
18 April 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 18 April 2011 (2 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Director's details changed for Michael Quinn on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Michael Quinn on 18 May 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
25 January 2008 | Ad 23/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2008 | Ad 23/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
1 February 2007 | Incorporation (18 pages) |
1 February 2007 | Incorporation (18 pages) |