Weaverham
Northwich
Cheshire
CW8 3BD
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Paul Hickson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £475 |
Cash | £11,333 |
Current Liabilities | £17,945 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2017 | Application to strike the company off the register (3 pages) |
14 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
27 October 2017 | Restoration by order of the court (3 pages) |
27 October 2017 | Restoration by order of the court (3 pages) |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 March 2010 | Director's details changed for Mr Paul Hickson on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr Paul Hickson on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
2 December 2008 | Company name changed brookson (5820G) LIMITED\certificate issued on 02/12/08 (2 pages) |
2 December 2008 | Company name changed brookson (5820G) LIMITED\certificate issued on 02/12/08 (2 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
13 February 2007 | Incorporation (18 pages) |
13 February 2007 | Incorporation (18 pages) |