London
SW2 5AR
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 |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
6 April 2011 | Registered office address changed from 30 Bromborough Village Road Brombrough Wirral CH62 7ES on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 30 Bromborough Village Road Brombrough Wirral CH62 7ES on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 30 Bromborough Village Road Brombrough Wirral CH62 7ES on 6 April 2011 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Maxwell Roach on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Maxwell Roach on 11 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
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) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Director'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 2008 | Director's change of particulars / max roach / 09/08/2008 (1 page) |
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) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
15 February 2007 | Incorporation (18 pages) |
15 February 2007 | Incorporation (18 pages) |