Company NameBrooklands Prestige Limited
Company StatusDissolved
Company Number07612257
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameUltraglass Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Yusef Asghar
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazlehurst Terrace
Bradford
West Yorkshire
BD9 6AE
Director NameMr Imran Hussain
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Green Hill Lane
Bradford
West Yorkshire
BD3 8BD
Director NameMr Naeem Jamal
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bridgwater Road
Bradford
West Yorkshire
BD9 5AR

Contact

Websiteevolutiongroup.co.uk
Email address[email protected]
Telephone0113 4001401
Telephone regionLeeds

Location

Registered Address24 North Street
Keighley
West Yorkshire
BD21 3SE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

100 at £1Yousaf Asghar
100.00%
Ordinary

Financials

Year2014
Net Worth£19,383
Cash£44,946
Current Liabilities£252,202

Accounts

Latest Accounts30 April 2013 (11 years ago)
Next Accounts Due31 January 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2016Termination of appointment of Naeem Jamal as a director on 1 January 2016 (1 page)
5 December 2016Termination of appointment of Naeem Jamal as a director on 1 January 2016 (1 page)
18 June 2016Voluntary strike-off action has been suspended (1 page)
18 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Application to strike the company off the register (3 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Registered office address changed from 47 Darley Street Bradford West Yorkshire BD1 3HN to 24 North Street Keighley West Yorkshire BD21 3SE on 27 August 2015 (1 page)
27 August 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Registered office address changed from 47 Darley Street Bradford West Yorkshire BD1 3HN to 24 North Street Keighley West Yorkshire BD21 3SE on 27 August 2015 (1 page)
27 August 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
25 June 2015Compulsory strike-off action has been suspended (1 page)
25 June 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Registered office address changed from Unit 3 Barras Garth Industrial Estate Barras Garth Road Leeds West Yorkshire LS12 4JW United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Unit 3 Barras Garth Industrial Estate Barras Garth Road Leeds West Yorkshire LS12 4JW United Kingdom on 12 February 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2012Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH England on 3 May 2012 (1 page)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
20 March 2012Termination of appointment of Yusef Asghar as a director on 20 March 2012 (1 page)
20 March 2012Termination of appointment of Yusef Asghar as a director on 20 March 2012 (1 page)
20 February 2012Director's details changed for Mr Yousef Asghar on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Yousef Asghar on 20 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Yousaf Asghar on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Yousaf Asghar on 17 February 2012 (2 pages)
7 February 2012Termination of appointment of Imran Hussain as a director on 6 February 2012 (1 page)
7 February 2012Termination of appointment of Imran Hussain as a director on 6 February 2012 (1 page)
7 February 2012Termination of appointment of Imran Hussain as a director on 6 February 2012 (1 page)
13 January 2012Company name changed ultraglass LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
(2 pages)
13 January 2012Change of name notice (2 pages)
13 January 2012Change of name notice (2 pages)
13 January 2012Company name changed ultraglass LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
(2 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)