Company NameBrookline Alpha Limited
Company StatusDissolved
Company Number02675047
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 3 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(14 years, 8 months after company formation)
Appointment Duration2 years (closed 09 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameIain James Hamilton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(14 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 09 September 2008)
RoleCompany Director
Correspondence AddressEast Lunchwood
Rockfield Road
Oxted
Surrey
RH8 0HB
Secretary NameMr Mark Stanworth
NationalityBritish
StatusClosed
Appointed30 March 2007(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 09 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameMichael Terence McHatton
NationalityBritish
StatusResigned
Appointed02 January 1992
Appointment Duration2 months, 1 week (resigned 13 March 1992)
RoleChartered Secretary
Correspondence Address233 New Kings Road
Parsons Green
London
SW6 4XE
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed02 January 1992
Appointment Duration2 months, 1 week (resigned 13 March 1992)
RoleCompany Director
Correspondence AddressFlat 4
9 Guildford Road
Brighton
East Sussex
BN1 3LU
Director NameMr Raymond Christopher Davis
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address21 Cassland Road
London
E9 7AL
Secretary NameMrs Judith Anne Duckworth
NationalityBritish
StatusResigned
Appointed13 March 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1994)
RoleSecretary
Correspondence Address43 Mellitus Street
London
W12 0AU
Director NameNorman William Crausay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(2 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Kings Hall Road
Beckenham
Kent
BR3 1LN
Director NamePeter John Kingston
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address27 Spur Road
Orpington
Kent
BR6 0QR
Director NamePaul Walbank
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(2 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Vicarage Road
Colgate
Horsham
West Sussex
RH12 4BB
Secretary NameMarilyn Lydia Nevill
NationalityBritish
StatusResigned
Appointed29 April 1994(2 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address37b The Grove
Biggin Hill
Westerham
Kent
TN16 3TA
Director NameMr Andrew James Meek
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(14 years after company formation)
Appointment Duration12 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bridgewater Place
Leybourne
West Malling
Kent
ME19 5QS

Location

Registered AddressC/O Jackel International Limited
Northumberland Business Park
West, Cramlington
Northumberland
NE23 7RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Return made up to 06/01/08; full list of members (2 pages)
22 January 2008New secretary appointed (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: dylon house worsley bridge road lower sydenham london SE26 5HD (1 page)
8 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 06/01/07; full list of members (2 pages)
20 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
20 September 2006New director appointed (1 page)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 February 2006New director appointed (1 page)
2 February 2006Return made up to 06/01/06; full list of members (2 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director resigned (1 page)
22 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 February 2005Return made up to 06/01/05; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
6 February 2004Return made up to 06/01/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
5 February 2003Return made up to 06/01/03; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
16 January 2002Return made up to 06/01/02; full list of members (6 pages)
30 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 January 2001Return made up to 06/01/01; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 January 2000Return made up to 06/01/00; full list of members (6 pages)
3 November 1999Director resigned (1 page)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 January 1999Return made up to 06/01/99; full list of members (6 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 January 1998Return made up to 06/01/98; no change of members (4 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 January 1997Return made up to 06/01/97; no change of members (4 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 January 1996Return made up to 06/01/96; full list of members (6 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)