Birchwood
Warrington
Cheshire
WA3 6TX
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | ptsafetyengineers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 235718 |
Telephone region | Warrington |
Registered Address | 49 Fisherfield Drive Birchwood Warrington WA3 6TX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
1 at £1 | Mr Phil Tucker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,470 |
Cash | £23,733 |
Current Liabilities | £19,111 |
Latest Accounts | 17 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 17 February |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2020 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 49 Fisherfield Drive Birchwood Warrington WA3 6TX on 1 April 2020 (1 page) |
30 March 2020 | Application to strike the company off the register (3 pages) |
12 March 2020 | Micro company accounts made up to 17 February 2020 (2 pages) |
11 March 2020 | Previous accounting period shortened from 31 March 2020 to 17 February 2020 (1 page) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Notification of Phil Tucker as a person with significant control on 19 September 2017 (2 pages) |
29 September 2017 | Notification of Phil Tucker as a person with significant control on 19 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Company name changed brookson (5314J) LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Company name changed brookson (5314J) LIMITED\certificate issued on 05/07/12
|
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 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) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (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) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
15 February 2007 | Incorporation (18 pages) |
15 February 2007 | Incorporation (18 pages) |