Company NameBrookson (5897F) Limited
Company StatusDissolved
Company Number06097254
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date2 July 2013 (10 years, 9 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 NameAnita Oram
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 02 July 2013)
RoleSocial Worker
Correspondence Address13b Cleveland Avenue
Stockton On Tees
Cleveland
TS20 2PE
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed12 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
Appointed12 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address13b Cleveland Avenue
Stockton On Tees
TS20 2PE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
3 March 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010Compulsory strike-off action has been suspended (1 page)
11 June 2010Compulsory strike-off action has been suspended (1 page)
10 May 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 10 May 2010 (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
17 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 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)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)