Company NameBrookson (5834E) Limited
Company StatusDissolved
Company Number06093840
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date4 October 2016 (7 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 NameStephen Lomas
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 04 October 2016)
RoleCompany Director
Correspondence Address34 Gilderdale Close
Birchwood
Warrington
Cheshire
WA3 6TH
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed12 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
Appointed12 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 Address34 Gilderdale Close
Birchwood
Warrington
WA3 6TH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

1 at £1Mr Stephen Lomas
100.00%
Ordinary

Financials

Year2014
Net Worth£3,192
Cash£1,750

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 34 Gilderdale Close Birchwood Warrington WA3 6th on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 34 Gilderdale Close Birchwood Warrington WA3 6th on 13 July 2016 (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Application to strike the company off the register (3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 12 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)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 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)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
17 April 2007Director resigned (1 page)
17 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)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
23 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)