Company NameBrookson (5163J) Limited
Company StatusDissolved
Company Number06107272
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date24 May 2016 (7 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 NameMr Nicholas Morgan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 24 May 2016)
RoleCompany Director
Correspondence Address25 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed15 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
Appointed15 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 Address25 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Shareholders

1 at £1Jane Morgan
50.00%
Ordinary A
1 at £1Mr Nicholas Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,358
Cash£1,058
Current Liabilities£2,416

Accounts

Latest Accounts24 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 November

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2016Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 25 Lambardes New Ash Green Longfield Kent DA3 8HX on 23 March 2016 (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
25 November 2015Total exemption small company accounts made up to 24 November 2015 (3 pages)
25 November 2015Previous accounting period shortened from 31 March 2016 to 24 November 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 15/02/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
25 February 2008Director appointed mr nicholas morgan (1 page)
25 February 2008Appointment terminated director brookson directors LIMITED (1 page)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
31 August 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Incorporation (18 pages)