Company NameBrookson (5361D) Limited
Company StatusDissolved
Company Number06088571
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 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 John Malcolm Bainbridge
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2011)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressThe Bungalow St Marys Close
East Cowton
Northallerton
North Yorkshire
DL7 0EQ
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 AddressThe Bungalow
St Mary's Close
East Cowton
DL7 0EQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishEast Cowton
WardAppleton Wiske & Smeatons
Built Up AreaEast Cowton

Accounts

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

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
21 May 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 May 2010 (1 page)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1
(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 1
(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 1
(4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 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)
18 February 2009Director's Change of Particulars / john bainbridge / 12/02/2009 / HouseName/Number was: , now: the bungalow; Street was: edendale, now: st marys close; Area was: green lane, now: east cowton; Post Town was: yarm, now: northallerton; Region was: cleveland, now: north yorkshire; Post Code was: TS15 9EH, now: DL7 0EQ (1 page)
18 February 2009Director's change of particulars / john bainbridge / 12/02/2009 (1 page)
11 February 2009Amended accounts made up to 31 March 2008 (6 pages)
11 February 2009Amended accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 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)
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)
17 April 2007New director appointed (1 page)
17 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)