Edinburgh
Midlothian
EH8 7SE
Scotland
Secretary Name | Mrs Mary Cameron Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 91 Mountcastle Crescent Edinburgh Midlothian EH8 7SE Scotland |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Unit 1 58 Low Friar Newcastle NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from c/o sjd accountancy high trees hillfield road hemel hempstead HP2 4AY (1 page) |
7 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
6 July 2007 | Company name changed brookson (5023L) LIMITED\certificate issued on 06/07/07 (2 pages) |
6 July 2007 | Company name changed brookson (5023L) LIMITED\certificate issued on 06/07/07 (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
16 February 2007 | Incorporation (18 pages) |
16 February 2007 | Incorporation (18 pages) |