New Ash Green
Longfield
Kent
DA3 8HX
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|---|
Telephone | 0845 0581300 |
Telephone region | Unknown |
Registered Address | 25 Lambardes New Ash Green Longfield Kent DA3 8HX |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
1 at £1 | Jane Morgan 50.00% Ordinary A |
---|---|
1 at £1 | Mr Nicholas Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,358 |
Cash | £1,058 |
Current Liabilities | £2,416 |
Latest Accounts | 24 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 November |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2016 | Registered 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 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 24 November 2015 (3 pages) |
25 November 2015 | Previous accounting period shortened from 31 March 2016 to 24 November 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
25 February 2008 | Director appointed mr nicholas morgan (1 page) |
25 February 2008 | Appointment terminated director brookson directors LIMITED (1 page) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 March 2007 | Resolutions
|
15 February 2007 | Incorporation (18 pages) |