Company NameBrookson (5766) Limited
Company StatusDissolved
Company Number06068574
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 2 months ago)
Dissolution Date29 November 2011 (12 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 Keith Camplin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 29 November 2011)
RoleDesign Engineer
Correspondence Address4 Saffrondale
Anlaby
Hull
North Humberside
HU10 6QD
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameBrookson Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address4 Saffrondale
Anlaby
Hull
HU10 6QD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
(3 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
(3 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (1 page)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Incorporation (18 pages)
25 January 2007Incorporation (18 pages)