Shevington
Wigan
Lancashire
WN6 8DL
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 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 | 14 March 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Christopher Roy Hodge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £556 |
Cash | £258 |
Current Liabilities | £1,091 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2012 (2 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
9 July 2008 | Memorandum and Articles of Association (21 pages) |
3 July 2008 | Company name changed brookson (5136R) LIMITED\certificate issued on 04/07/08 (2 pages) |
15 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
1 April 2007 | Resolutions
|
14 March 2007 | Incorporation (18 pages) |