Company NameBrookridge Office Services Limited
Company StatusDissolved
Company Number03404528
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameRuth Orpin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleClerk
Correspondence AddressAshlar
Farnham Lane Langton Green
Tunbridge Wells
Kent
TN3 0LA
Director NameBrian Arthur Orpin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(1 week after company formation)
Appointment Duration13 years, 9 months (closed 26 April 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAshlar
Farnham Lane Langton Green
Tunbridge Wells
Kent
TN3 0LA
Secretary NameBrian Arthur Orpin
NationalityBritish
StatusClosed
Appointed24 July 1997(1 week after company formation)
Appointment Duration13 years, 9 months (closed 26 April 2011)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAshlar
Farnham Lane Langton Green
Tunbridge Wells
Kent
TN3 0LA
Director NameBrian Arthur Orpin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 week after company formation)
Appointment Duration2 years (resigned 05 August 1999)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAshlar
Farnham Lane Langton Green
Tunbridge Wells
Kent
TN3 0LA
Director NameRuth Orpin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 week after company formation)
Appointment Duration2 years (resigned 05 August 1999)
RoleClerk
Correspondence AddressAshlar
Farnham Lane Langton Green
Tunbridge Wells
Kent
TN3 0LA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address252 Wickham Road
Croydon
Surrey
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£344
Current Liabilities£664

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
17 December 2010Application to strike the company off the register (3 pages)
17 December 2010Application to strike the company off the register (3 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Return made up to 17/07/09; full list of members (4 pages)
7 August 2009Return made up to 17/07/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Return made up to 17/07/08; full list of members (4 pages)
21 August 2008Return made up to 17/07/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 17/07/05; full list of members (3 pages)
3 August 2005Return made up to 17/07/05; full list of members (3 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2004Return made up to 17/07/04; full list of members (7 pages)
29 July 2004Return made up to 17/07/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 August 2003Return made up to 17/07/03; full list of members (7 pages)
1 August 2003Return made up to 17/07/03; full list of members (7 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Return made up to 17/07/01; full list of members (6 pages)
24 July 2001Return made up to 17/07/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Return made up to 17/07/00; full list of members (6 pages)
20 July 2000Return made up to 17/07/00; full list of members (6 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 October 1999Return made up to 17/07/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Return made up to 17/07/98; full list of members (6 pages)
10 August 1998Return made up to 17/07/98; full list of members (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 July 1997Incorporation (16 pages)