Thornton-Cleveleys
Lancashire
FY5 2UX
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|---|
Telephone | 0845 0581300 |
Telephone region | Unknown |
Registered Address | Upper Floors, 26 Halifax Road Todmorden OL14 5QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Todmorden |
1 at £1 | Miss Julie Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,682 |
Cash | £27,303 |
Current Liabilities | £17,052 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 May 2021 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Upper Floors, 26 Halifax Road Todmorden OL14 5QG on 14 May 2021 (1 page) |
14 May 2021 | Application to strike the company off the register (1 page) |
14 May 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
14 May 2021 | Director's details changed for Miss Julie Howard on 1 October 2009 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 June 2018 | Notification of Julie Howard as a person with significant control on 21 June 2018 (2 pages) |
22 June 2018 | Notification of David Charles Quanbrough as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Withdrawal of a person with significant control statement on 21 June 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
19 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
8 July 2008 | Return made up to 21/02/08; full list of members (3 pages) |
8 July 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
21 February 2007 | Incorporation (18 pages) |
21 February 2007 | Incorporation (18 pages) |