Irby
Wirral
Merseyside
L61 4XG
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Brian Walker 50.00% Ordinary |
---|---|
1 at £1 | Pauline Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88 |
Cash | £51,607 |
Current Liabilities | £51,704 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page) |
24 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 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 Mr Brian Walker on 11 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
21 October 2008 | Company name changed brookson (5462L) LIMITED\certificate issued on 21/10/08 (2 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
5 March 2008 | Capitals not rolled up (2 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
18 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
16 February 2007 | Incorporation (18 pages) |