Company NameBrookson (5339F) Limited
Company StatusDissolved
Company Number06094641
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date8 November 2016 (7 years, 5 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 NameMr Norman Thomas Buchanan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Coombe Lane
London
SW20 0RG
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed12 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
Appointed12 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebrookson.co.uk
Telephone0845 0581300
Telephone regionUnknown

Location

Registered Address181 Coombe Lane
London
SW20 0RG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

1 at £1Norman Buchanan
50.00%
Ordinary
1 at £1Oonagh Buchanan
50.00%
Ordinary A

Financials

Year2014
Net Worth£45,301
Cash£50,846
Current Liabilities£5,553

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (3 pages)
13 July 2016Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 181 Coombe Lane London SW20 0RG on 13 July 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
13 February 2008Return made up to 12/02/08; full list of members (3 pages)
8 February 2008Ad 21/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
27 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007Incorporation (18 pages)