Runcorn
Cheshire
WA7 5TG
Secretary Name | Mr Peter Connell |
---|---|
Status | Closed |
Appointed | 06 February 2011(4 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 May 2013) |
Role | Company Director |
Correspondence Address | 90 Heath Road Runcorn Cheshire WA7 5TG |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | Application to strike the company off the register (3 pages) |
8 January 2013 | Application to strike the company off the register (3 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Appointment of Mr Peter Connell as a secretary (2 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Appointment of Mr Peter Connell as a secretary (2 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Company name changed brookson (5483C) LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice (2 pages) |
8 February 2010 | Director's details changed for Peter Connell on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Peter Connell on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Connell on 6 February 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
18 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |