Hartlepool
Cleveland
TS25 1GA
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 13 Gala Close Hartlepool Cleveland TS25 1GA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2013 |
---|---|
Net Worth | £30,528 |
Cash | £43,277 |
Current Liabilities | £16,004 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2020 | Application to strike the company off the register (1 page) |
24 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
7 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
25 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Robert Russell on 19 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Robert Russell on 19 March 2014 (2 pages) |
5 February 2014 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 5 February 2014 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 6 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) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
29 May 2007 | Company name changed brookson (5634B) LIMITED\certificate issued on 29/05/07 (3 pages) |
29 May 2007 | Company name changed brookson (5634B) LIMITED\certificate issued on 29/05/07 (3 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |