Company NameBrookson (5593J) Limited
Company StatusDissolved
Company Number06107874
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date29 May 2012 (11 years, 11 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 Maxwell Roach
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 May 2012)
RoleBuilding Services Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1a Hayter Road
London
SW2 5AR
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed15 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
Appointed15 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(3 pages)
9 June 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(3 pages)
6 April 2011Registered office address changed from 30 Bromborough Village Road Brombrough Wirral CH62 7ES on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 30 Bromborough Village Road Brombrough Wirral CH62 7ES on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from 30 Bromborough Village Road Brombrough Wirral CH62 7ES on 6 April 2011 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Maxwell Roach on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Maxwell Roach on 11 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 April 2009Registered office changed on 16/04/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
16 April 2009Registered office changed on 16/04/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
16 March 2009Return made up to 15/02/09; full list of members (3 pages)
16 March 2009Return made up to 15/02/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Director's Change of Particulars / max roach / 09/08/2008 / Forename was: max, now: maxwell; HouseName/Number was: , now: 1A; Street was: 1A hayter road, now: hayter road (1 page)
8 September 2008Director's change of particulars / max roach / 09/08/2008 (1 page)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
17 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 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)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Incorporation (18 pages)
15 February 2007Incorporation (18 pages)