Company NameBrookson (5048J) Limited
Company StatusDissolved
Company Number06107496
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 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 Adrian Charles Ellis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 14 September 2010)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11a Elmwood Drive
Walton
Wakefield
West Yorkshire
WF2 6LT
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed15 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
Appointed15 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address11a Elmwood Drive
Walton
Wakefield
West Yorkshire
WF2 6LT
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishWalton
WardCrofton, Ryhill and Walton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Registered office address changed from Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE on 16 March 2010 (1 page)
15 December 2009Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 15 December 2009 (2 pages)
13 March 2009Return made up to 15/02/09; full list of members (3 pages)
13 March 2009Return made up to 15/02/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total 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)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 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)
15 February 2007Incorporation (18 pages)
15 February 2007Incorporation (18 pages)