Company NameBrookson (5658C) Limited
Company StatusDissolved
Company Number06086138
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Price
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 12 months (closed 02 April 2013)
RoleElectrical Design Consultant
Correspondence Address54 Westfield Court
Dormanstown
Redcar
Cleveland
TS10 5QZ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address54 Westfield Court
Redcar
Cleveland
TS10 5QZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 March 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2 March 2012 (1 page)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(3 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(3 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
20 January 2009Director's change of particulars / colin price / 16/12/2008 (1 page)
20 January 2009Director's Change of Particulars / colin price / 16/12/2008 / HouseName/Number was: , now: 54; Street was: 54 westfield court, now: westfield court; Area was: , now: redcar; Post Town was: redcar, now: cleveland (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Incorporation (18 pages)
6 February 2007Incorporation (18 pages)