Company NameBrookson (5451L) Limited
Company StatusDissolved
Company Number06112452
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date25 June 2019 (4 years, 10 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 Malcolm Greer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 25 June 2019)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address1 Yew Tree Close
Marple
Stockport
Cheshire
SK6 7QZ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed16 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
Appointed16 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk

Location

Registered Address2 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East

Shareholders

1 at £1Mr Malcolm Greer
100.00%
Ordinary

Financials

Year2014
Net Worth£3,112
Cash£9,051
Current Liabilities£10,043

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 June 2017Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 2 Bretton Hall Offices Chester Road Bretton Chester, Cheshire CH4 0DF on 13 June 2017 (1 page)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 16 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)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
16 February 2007Incorporation (18 pages)