Company NameBrookson (5287P) Limited
Company StatusDissolved
Company Number06121856
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date21 December 2010 (13 years, 4 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 Jason Christopher Podmore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 21 December 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address46 West Way
Holmes Chapel
Crewe
Cheshire
CW4 7DH
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed21 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
Appointed21 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address46 West Way Holmes Chapel
Crewe
CW4 7DH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 29 October 2010 (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(4 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
26 February 2008Return made up to 21/02/08; full list of members (4 pages)
26 February 2008Return made up to 21/02/08; full list of members (4 pages)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
17 April 2007New director appointed (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)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)
21 February 2007Incorporation (18 pages)