Company NameBrookson (5803C) Limited
Company StatusDissolved
Company Number06086360
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 1 month ago)
Dissolution Date23 September 2014 (9 years, 6 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 David Paul Fox
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 23 September 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Sedergy Road
Wallasey
CH44 2BR
Wales
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 Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr David Fox
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,538
Cash£8,556
Current Liabilities£19,094

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 April 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
16 April 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
21 February 2013Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 February 2013 (1 page)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 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 (3 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 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 (3 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for David Fox on 10 November 2010 (2 pages)
10 November 2010Director's details changed for David Fox on 10 November 2010 (2 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 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)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total 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)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 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)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Incorporation (18 pages)
6 February 2007Incorporation (18 pages)