Company NamePetcon 2010 Limited
Company StatusDissolved
Company Number06085812
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameBrookson (5483C) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NamePeter Connell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 07 May 2013)
RoleMaterial Controller
Country of ResidenceEngland
Correspondence Address90 Heath Road
Runcorn
Cheshire
WA7 5TG
Secretary NameMr Peter Connell
StatusClosed
Appointed06 February 2011(4 years after company formation)
Appointment Duration2 years, 3 months (closed 07 May 2013)
RoleCompany Director
Correspondence Address90 Heath Road
Runcorn
Cheshire
WA7 5TG
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

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013Application to strike the company off the register (3 pages)
8 January 2013Application to strike the company off the register (3 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(4 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Mr Peter Connell as a secretary (2 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Mr Peter Connell as a secretary (2 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 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)
8 June 2010Change of name notice (2 pages)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
8 June 2010Company name changed brookson (5483C) LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
8 June 2010Change of name notice (2 pages)
8 February 2010Director's details changed for Peter Connell on 6 February 2010 (2 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)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Peter Connell on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Connell on 6 February 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 September 2009Registered office changed on 21/09/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
21 September 2009Registered office changed on 21/09/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
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)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Incorporation (18 pages)
6 February 2007Incorporation (18 pages)