Company NameBrookson (5157D) Limited
Company StatusDissolved
Company Number06088208
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 1 month ago)
Dissolution Date5 October 2010 (13 years, 5 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 NameMalcolm Dunwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 05 October 2010)
RolePiping Designer
Correspondence Address8 Mayfield Crescent
Eaglescliffe
Cleveland
TS16 0NQ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed07 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
Appointed07 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address8 Mayfield Crescent
Eaglescliffe
Stockton-On-Tees
TS16 0NQ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaYarm

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 2
(4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 2
(4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 2
(4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 07/02/09; full list of members (3 pages)
18 March 2009Return made up to 07/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Director's Change of Particulars / malcolm dunwell / 01/08/2008 / HouseName/Number was: , now: 8; Street was: 104 yarm road, now: mayfield crescent; Post Town was: stockton-on-tees, now: eaglescliffe; Post Code was: TS18 3PL, now: TS16 0NQ (1 page)
27 August 2008Director's change of particulars / malcolm dunwell / 01/08/2008 (1 page)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
16 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
18 March 2008Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2008Ad 28/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Incorporation (18 pages)
7 February 2007Incorporation (18 pages)