Company NameBrookson (5697C) Limited
Company StatusDissolved
Company Number06086144
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date6 September 2011 (12 years, 7 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 NameBruce Willox
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage 5 Woodcote Close
Epsom
KT18 7QJ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed06 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
Appointed06 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressMulberry Cottage
5 Woodcote Close
Epsom
Surrey
KT18 7QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Accounts

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

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 May 2011 (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Application to strike the company off the register (3 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(4 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(4 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2
(4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Director's details changed for Bruce Willox on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Bruce Willox on 15 September 2010 (2 pages)
15 September 2010Director's details changed (2 pages)
15 September 2010Director's details changed (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 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)
28 May 2009Ad 23/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
28 May 2009Ad 23/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
25 February 2009Director's change of particulars / bruce willox / 03/08/2007 (1 page)
25 February 2009Director's Change of Particulars / bruce willox / 03/08/2007 / Date of Birth was: 11-Feb-1989, now: 11-Feb-1969; HouseName/Number was: , now: 5; Street was: 193 amyand park road, now: woodcote close; Post Town was: twickenham, now: epsom; Region was: middlesex, now: surrey; Post Code was: TW1 3HN, now: KT18 7QJ (1 page)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (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)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Incorporation (18 pages)
6 February 2007Incorporation (18 pages)