Company NameBrookwood Corporation Ltd
Company StatusDissolved
Company Number04660713
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 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 NameMark Richard Shorter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Langwood Close
Ashtead
Surrey
KT21 1RL
Secretary NameMark Richard Shorter
NationalityBritish
StatusClosed
Appointed15 February 2005(2 years after company formation)
Appointment Duration3 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address82 Hilleyfield Lane
Fetcham
Surrey
KT22 9UU
Secretary NameSally Shorter
NationalityBritish
StatusClosed
Appointed01 September 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address1 Langwood Close
Ashtead
Surrey
KT21 1RL
Secretary NameSally Shorter
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Langwood Close
Ashtead
Surrey
KT21 1RL
Director NameAndre De Wet
Date of BirthMay 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed15 February 2005(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2005)
RoleCompany Director
Correspondence Address78 Brookers Close
Ashtead
Surrey
KT21 2JT
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressManor House
1 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2007Completion of winding up (1 page)
15 December 2006Order of court to wind up (1 page)
15 May 2006Return made up to 10/02/06; full list of members (2 pages)
18 October 2005Particulars of mortgage/charge (9 pages)
6 October 2005New secretary appointed (1 page)
20 June 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(6 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Ad 15/02/05--------- £ si 189@1=189 £ ic 1/190 (2 pages)
18 February 2005Registered office changed on 18/02/05 from: 85 south street dorking surrey RH4 2LA (1 page)
18 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
28 February 2004Return made up to 10/02/04; full list of members (6 pages)
13 November 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (2 pages)
20 February 2003Director resigned (2 pages)
10 February 2003Incorporation (13 pages)