Company NameBrookson (5343D) Limited
Company StatusDissolved
Company Number06088532
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date2 July 2013 (10 years, 9 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 NameMike Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 02 July 2013)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address15 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed07 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
Appointed07 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address15 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Application to strike the company off the register (3 pages)
8 March 2013Application to strike the company off the register (3 pages)
7 February 2013Director's details changed for Mike Taylor on 7 February 2013 (2 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(4 pages)
7 February 2013Director's details changed for Mike Taylor on 7 February 2013 (2 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(4 pages)
7 February 2013Director's details changed for Mike Taylor on 7 February 2013 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 July 2012 (1 page)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2
(2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 07/02/09; full list of members (3 pages)
18 March 2009Return made up to 07/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
8 July 2008Return made up to 07/02/08; full list of members (3 pages)
8 July 2008Return made up to 07/02/08; full list of members (3 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)
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)
7 February 2007Incorporation (18 pages)
7 February 2007Incorporation (18 pages)