Company NameBrookson (5096L) Limited
Company StatusDissolved
Company Number06111899
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 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 Stan Wears
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 19 June 2012)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 South Parade
Hartlepool
Cleveland
TS25 1SB
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed16 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
Appointed16 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address68 South Parade
Hartlepool
Cleveland
TS25 1SB
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardFoggy Furze
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 April 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
19 April 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
(4 pages)
19 April 2011Director's details changed for Stan Wears on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Stan Wears on 19 April 2011 (2 pages)
30 March 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 March 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
16 March 2009Return made up to 16/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
20 February 2008Return made up to 16/02/08; full list of members (3 pages)
20 February 2008Return made up to 16/02/08; full list of members (3 pages)
30 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Incorporation (18 pages)
16 February 2007Incorporation (18 pages)