Company NameBrookson (5497K) Limited
Company StatusDissolved
Company Number06110405
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date15 October 2013 (10 years, 6 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 NameChristopher Brooks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 15 October 2013)
RolePlanner
Correspondence AddressFlat 1
69 Queen Street
Redcar
Cleveland
TS10 1BG
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed16 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
Appointed16 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressFlat 1 69
Queen Street
Redcar
Cleveland
TS10 1BG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Accounts

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

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2011 (1 page)
21 September 2010Compulsory strike-off action has been suspended (1 page)
21 September 2010Compulsory strike-off action has been suspended (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 1
(4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 1
(4 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
16 March 2009Return made up to 16/02/09; 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)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 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)
11 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Incorporation (18 pages)
16 February 2007Incorporation (18 pages)