Company NameBrookson (5362M) Limited
Company StatusDissolved
Company Number06117701
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date8 May 2012 (11 years, 12 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 Leigh Jeffrey Ogden
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 08 May 2012)
RoleTraffic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Landsdown Avenue
South Kirkby
Pontefract
West Yorkshire
WF9 3EU
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed20 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
Appointed20 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address17 Landsdown Avenue
South Kirkby
Pontefract
West Yorkshire
WF9 3EU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Accounts

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

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 August 2011 (1 page)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
(4 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
(4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 20/02/09; full list of members (3 pages)
16 March 2009Return made up to 20/02/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
3 September 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 September 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 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)
13 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Incorporation (18 pages)
20 February 2007Incorporation (18 pages)