Company NameBrooks Software Services Limited
Company StatusDissolved
Company Number02202559
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date25 October 2022 (1 year, 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 Ian Michael Brooks
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years after company formation)
Appointment Duration31 years, 10 months (closed 25 October 2022)
RoleComputer Software Engineer
Country of ResidenceEngland
Correspondence AddressC/O 112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Secretary NameMs Debbie Reynolds
StatusClosed
Appointed30 November 2021(34 years after company formation)
Appointment Duration10 months, 4 weeks (closed 25 October 2022)
RoleCompany Director
Correspondence AddressC/O 112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Secretary NameAlan John Brooks
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 1999)
RoleCompany Director
Correspondence Address52 Rosehill Street
Cheltenham
Gloucestershire
GL52 6SJ
Wales
Secretary NamePeggy Anne Webb
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address23 Maple Crescent
Bedside
Blyth
Northumberland
NE24 4JH

Contact

Telephone0191 2902002
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O 112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

2 at £1Ian M. Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£17,042
Cash£17,923
Current Liabilities£64,216

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
2 August 2022Application to strike the company off the register (1 page)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 November 2021Termination of appointment of Peggy Anne Webb as a secretary on 30 November 2021 (1 page)
30 November 2021Appointment of Ms Debbie Reynolds as a secretary on 30 November 2021 (2 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Director's details changed for Mr Ian Michael Brooks on 16 April 2018 (2 pages)
16 April 2018Change of details for Mr Ian Michael Brooks as a person with significant control on 16 April 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Ian Michael Brooks on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Ian Michael Brooks on 31 December 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 31/12/05; full list of members (6 pages)
10 April 2006Return made up to 31/12/05; full list of members (6 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 September 2004Return made up to 31/12/03; full list of members (6 pages)
1 September 2004Return made up to 31/12/03; full list of members (6 pages)
8 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 February 2000Full accounts made up to 31 March 1999 (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
22 February 1999Full accounts made up to 31 March 1998 (9 pages)
22 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
25 January 1999Registered office changed on 25/01/99 from: sterling house 71 francis road edgbaston birmingham.B16 8SP (1 page)
25 January 1999Registered office changed on 25/01/99 from: sterling house 71 francis road edgbaston birmingham.B16 8SP (1 page)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (13 pages)
30 January 1996Full accounts made up to 31 March 1995 (13 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)