Company NameBrookson (5042E) Limited
Company StatusDissolved
Company Number06090510
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date8 January 2013 (11 years, 3 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 NameMichael Brenchley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 79
Cinnabar Wharf East, 28 Wapping High Street
London
E1W 1NG
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed08 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
Appointed08 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressApartment 79 Cinnabar Wharf East
28 Wapping High Street
London
E1W 1NG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Application to strike the company off the register (3 pages)
13 September 2012Application to strike the company off the register (3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Director's details changed for Michael Brenchley on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Michael Brenchley on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(4 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(4 pages)
8 February 2012Director's details changed for Michael Brenchley on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 1 November 2011 (1 page)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 08/02/09; full list of members (3 pages)
13 March 2009Return made up to 08/02/09; full list of members (3 pages)
13 January 2009Amended accounts made up to 31 March 2008 (7 pages)
13 January 2009Amended accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 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)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
26 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2007Incorporation (18 pages)
8 February 2007Incorporation (18 pages)