Company NameBrooklands Investors Limited
Company StatusDissolved
Company Number07394318
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Nicholas Oblein Panchaud
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceGBR
Correspondence AddressThe Coach House New Barn Lane, Ockley
Dorking
RH5 5PF
Director NameMr Bradley Mark Sleeman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 27 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court One Oak Croft Road
Chessington
Surrey
KT9 1BD

Location

Registered AddressTrident Court
One Oak Croft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7 at £1David Turnbull
7.00%
Ordinary
5 at £1Angela Griffiths
5.00%
Ordinary
5 at £1Stuart Walker
5.00%
Ordinary
42 at £1Nicholas Oblein Panchaud
42.00%
Ordinary
41 at £1Bradley Sleeman
41.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
27 March 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
(4 pages)
17 November 2011Appointment of Mr Bradley Mark Sleeman as a director on 1 November 2011 (2 pages)
17 November 2011Appointment of Mr Bradley Mark Sleeman as a director on 1 November 2011 (2 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
(4 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
(4 pages)
17 November 2011Appointment of Mr Bradley Mark Sleeman as a director on 1 November 2011 (2 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)