Company NameBrookson (5070C) Limited
Company StatusDissolved
Company Number06085338
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date15 December 2020 (3 years, 4 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 NameMr Robert Roach
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 15 December 2020)
RoleMechanical Piping Designer
Country of ResidenceUnited Kingdom
Correspondence Address105 Highfield Road
Widnes
Cheshire
WA8 7DH
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed06 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
Appointed06 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 Address105 Highfield Road
Widnes
WA8 7DH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardKingsway
Built Up AreaWidnes

Shareholders

1 at £1Mary Roach
50.00%
Ordinary A
1 at £1Mr Robert Roach
50.00%
Ordinary

Financials

Year2014
Net Worth£1,919
Cash£12,530
Current Liabilities£13,180

Accounts

Latest Accounts20 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End20 July

Filing History

7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 November 2017Notification of Mary Roach as a person with significant control on 10 November 2017 (2 pages)
15 November 2017Cessation of Mary Roach as a person with significant control on 15 November 2017 (1 page)
14 November 2017Notification of Mary Roach as a person with significant control on 9 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
6 February 2008Return made up to 06/02/08; full list of members (3 pages)
30 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
6 February 2007Incorporation (18 pages)