Company NameBrookson (5046M) Limited
Company StatusDissolved
Company Number06116963
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 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 NameJames Tosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 07 August 2012)
RoleInstrument Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechfield
South Otterington
Northallerton
North Yorkshire
DL7 9JJ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed19 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
Appointed19 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address5 Beechfield
South Otterington
Northallerton
North Yorkshire
DL7 9JJ
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSouth Otterington
WardMorton-on-Swale

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
5 April 2012Application to strike the company off the register (3 pages)
5 April 2012Application to strike the company off the register (3 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
21 February 2012Director's details changed for James Tosh on 21 February 2012 (2 pages)
21 February 2012Director's details changed for James Tosh on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
(4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 November 2011 (1 page)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
16 March 2009Return made up to 19/02/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total 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)
14 April 2008Ad 18/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 April 2008Ad 18/03/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 February 2007Incorporation (18 pages)
19 February 2007Incorporation (18 pages)