Company NameBrookson (5010P) Limited
Company StatusDissolved
Company Number06121610
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)
Dissolution Date23 September 2015 (8 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 NameMr Iain Stuart Martin Foulger
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 23 September 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address141 Machon Bank Road
Sheffield
South Yorkshire
S7 1PH
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed21 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
Appointed21 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressMoorgate Savage Ltd
Moorgate Croft Business Centre South Grove
Rotherham
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1Mr Iain Stuart Martin Foulger
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,090
Cash£20,696
Current Liabilities£82,203

Accounts

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

Filing History

23 September 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Notice of final account prior to dissolution (1 page)
23 June 2015Return of final meeting of creditors (1 page)
2 June 2014Insolvency:annual progress report - brought down date 1ST april 2014 (6 pages)
1 May 2013Insolvency:progress report (8 pages)
25 April 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 25 April 2012 (2 pages)
23 April 2012Appointment of a liquidator (2 pages)
7 March 2012Court order notice of winding up (3 pages)
7 March 2012Order of court to wind up (2 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(3 pages)
21 February 2012Registered office address changed from 141 Machon Bank Road Sheffield S7 1PH United Kingdom on 21 February 2012 (1 page)
3 January 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 January 2012 (1 page)
28 December 2011Compulsory strike-off action has been discontinued (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Compulsory strike-off action has been suspended (1 page)
10 August 2011Director's details changed for Mr Iainstuart Martin Stuart Martin Foulger on 10 August 2011 (2 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Iain Stuart Martin Foulger on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Iain Stuart Martin Foulger on 9 August 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2009Return made up to 21/02/09; full list of members (3 pages)
19 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
18 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007New director appointed (1 page)
14 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Incorporation (18 pages)