Company NameBrookson (5432A) Limited
Company StatusDissolved
Company Number06079166
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date31 October 2017 (6 years, 5 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 NameGeoffrey Foster
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 months after company formation)
Appointment Duration10 years, 7 months (closed 31 October 2017)
RolePiping Designer
Correspondence Address27 Pyecroft Close
Great Sankey
Warrington
Cheshire
WA5 3PN
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed02 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
Appointed02 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0845 0581300
Telephone regionUnknown

Location

Registered Address27 Pyecroft Close
Great Sankey
Warrington
WA5 3PN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington

Shareholders

1 at £1Mr Geoff Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£43,894
Cash£56,772
Current Liabilities£16,710

Accounts

Latest Accounts15 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End15 June

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
19 July 2017Micro company accounts made up to 15 June 2017 (3 pages)
17 July 2017Previous accounting period extended from 31 March 2017 to 15 June 2017 (1 page)
16 June 2017Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 27 Pyecroft Close Great Sankey Warrington WA5 3PN on 16 June 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 2 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)
9 March 2009Return made up to 02/02/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
2 May 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2007Incorporation (18 pages)