Company NameBrookson (5076I) Limited
Company StatusDissolved
Company Number06103760
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameDavid Gallagher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years (closed 22 April 2014)
RoleInstrument Engineer
Correspondence Address11 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed14 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
Appointed14 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address11 Abbey Terrace
Whitby
YO21 3HQ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
25 May 2010Voluntary strike-off action has been suspended (1 page)
25 May 2010Voluntary strike-off action has been suspended (1 page)
30 April 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 April 2010 (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
1 March 2010Application to strike the company off the register (3 pages)
1 March 2010Application to strike the company off the register (3 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
(4 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
(4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
13 March 2009Return made up to 14/02/09; full list of members (3 pages)
17 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 February 2008Return made up to 14/02/08; full list of members (3 pages)
15 February 2008Return made up to 14/02/08; 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)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Incorporation (18 pages)
14 February 2007Incorporation (18 pages)