Company NameH5 Smo Limited
Company StatusDissolved
Company Number06116896
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameBrookson (5043M) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Oakden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 13 February 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed19 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
Appointed19 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Oakden
50.00%
Ordinary
1 at £1Vivien Oakden
50.00%
Ordinary A

Financials

Year2014
Net Worth£60,115
Cash£80,784
Current Liabilities£20,669

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
6 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
6 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Director's details changed for Stephen Oakden on 8 April 2016 (2 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Director's details changed for Stephen Oakden on 8 April 2016 (2 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(4 pages)
11 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 28 August 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
11 May 2011Company name changed brookson (5043M) LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
11 May 2011Company name changed brookson (5043M) LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
(1 page)
22 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
(1 page)
29 November 2010Change of name notice (2 pages)
29 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
(1 page)
29 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
(1 page)
29 November 2010Change of name notice (2 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Director's details changed for Stephen Oakden on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Stephen Oakden on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 November 2009Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 November 2009 (1 page)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
30 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 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)
19 February 2007Incorporation (18 pages)
19 February 2007Incorporation (18 pages)