Stokesley
Middlesbrough
Cleveland
TS9 5HA
Secretary Name | SJD (North East) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 12 April 2016) |
Correspondence Address | Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Sjd Accountancy Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Mr David Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,184 |
Cash | £5,334 |
Current Liabilities | £1,020 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
10 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Director's details changed for David Clarke on 14 February 2010 (2 pages) |
23 February 2011 | Director's details changed for David Clarke on 14 February 2010 (2 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Company name changed brookson (5013I) LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Company name changed brookson (5013I) LIMITED\certificate issued on 21/04/10
|
9 April 2010 | Change of name notice (2 pages) |
9 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of Sjd (North East) Ltd as a secretary (3 pages) |
8 April 2010 | Appointment of Sjd (North East) Ltd as a secretary (3 pages) |
8 April 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 April 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
14 February 2007 | Incorporation (18 pages) |
14 February 2007 | Incorporation (18 pages) |