Company NameGreasby Design Services Limited
Company StatusDissolved
Company Number06078053
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameBrookson (5064A) Limited

Business Activity

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

Directors

Director NameMr Michael Quinn
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 months after company formation)
Appointment Duration14 years, 9 months (closed 18 January 2022)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address11 Appleton Drive
Wirral
CH49 1SJ
Wales
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0800 2300213
Telephone regionFreephone

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Deborah Quinn
9.09%
Ordinary A
6 at £1Mr Michael Quinn
54.55%
Ordinary
4 at £1Deborah Quinn
36.36%
Ordinary

Financials

Year2014
Net Worth£15
Cash£18,525
Current Liabilities£18,770

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
25 October 2021Application to strike the company off the register (3 pages)
9 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 11
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 11
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 11
(4 pages)
4 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 11
(4 pages)
4 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 11
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 11
(4 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 11
(4 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 11
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 February 2013Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP United Kingdom on 8 February 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page)
8 March 2012Company name changed brookson (5064A) LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Company name changed brookson (5064A) LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2012Director's details changed for Michael Quinn on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Michael Quinn on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Michael Quinn on 2 March 2012 (2 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 10 May 2011 (3 pages)
10 May 2011Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 10 May 2011 (3 pages)
18 April 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 18 April 2011 (2 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Director's details changed for Michael Quinn on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Michael Quinn on 18 May 2010 (2 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 01/02/09; full list of members (3 pages)
9 March 2009Return made up to 01/02/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
25 January 2008Ad 23/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2008Ad 23/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
18 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2007Incorporation (18 pages)
1 February 2007Incorporation (18 pages)