Company NameBrookson (5069R) Limited
Company StatusDissolved
Company Number06158606
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Brent
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 20 March 2012)
RoleQuality Engineer
Correspondence Address16 Home Park
Wallsend
Tyne And Wear
NE28 8UH
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address16 Home Park
Wallsend
NE28 8UH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardNorthumberland
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
28 May 2011Compulsory strike-off action has been suspended (1 page)
28 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 July 2010 (1 page)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(4 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 14/03/09; full list of members (3 pages)
22 April 2009Return made up to 14/03/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 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)
15 March 2008Return made up to 14/03/08; full list of members (3 pages)
15 March 2008Return made up to 14/03/08; full list of members (3 pages)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
1 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2007Incorporation (18 pages)
14 March 2007Incorporation (18 pages)