Company NameBrookson (5949A) Limited
Company StatusDissolved
Company Number06081376
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 1 month ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

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

Directors

Director NamePaul Rodrigues
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 4 weeks after company formation)
Appointment Duration9 years, 11 months (closed 14 March 2017)
RoleStress Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameKenneth Anthony Rodrigues
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 14 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 55 Hoole Road
Chester
CH2 3NJ
Wales
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed05 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
Appointed05 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameBenson Flynn Limited (Corporation)
StatusResigned
Appointed31 March 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 2014)
Correspondence Address4 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kenneth Rodrigues
50.00%
Ordinary A
1 at £1Mr Paul Rodrigues
50.00%
Ordinary

Financials

Year2014
Net Worth£12,165
Cash£19,240

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (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 2
(4 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 2
(4 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 2
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Termination of appointment of Benson Flynn Limited as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Benson Flynn Limited as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Benson Flynn Limited as a secretary on 6 November 2014 (1 page)
30 October 2014Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Appointment of Kenneth Anthony Rodrigues as a director (2 pages)
9 May 2012Appointment of Kenneth Anthony Rodrigues as a director (2 pages)
20 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Benson Flynn Limited on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Benson Flynn Limited on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Paul Rodrigues on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for Benson Flynn Limited on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Paul Rodrigues on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Paul Rodrigues on 1 January 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 05/02/09; full list of members (3 pages)
3 April 2009Return made up to 05/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2008Registered office changed on 06/05/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
6 May 2008Registered office changed on 06/05/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
1 May 2008Secretary appointed benson flynn LIMITED (1 page)
1 May 2008Appointment terminated secretary jordan secretaries LIMITED (2 pages)
1 May 2008Secretary appointed benson flynn LIMITED (1 page)
1 May 2008Appointment terminated secretary jordan secretaries LIMITED (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 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)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2007Incorporation (18 pages)
5 February 2007Incorporation (18 pages)