BROOKEMARK LIMITED

Register to unlock more data on OkredoRegister

BROOKEMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08209625

Incorporation date

11/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swiss Cottage, 28 Willows Road, Walsall WS1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2012)
dot icon30/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon26/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon26/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon10/03/2021
Cessation of Michael Dennis Humpherston as a person with significant control on 2021-03-09
dot icon10/03/2021
Termination of appointment of Michael Dennis Humpherston as a director on 2021-03-09
dot icon10/03/2021
Notification of William Alfred Birkett as a person with significant control on 2021-03-09
dot icon10/03/2021
Appointment of Mr William Alfred Birkett as a director on 2021-03-09
dot icon11/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon11/10/2020
Cessation of Christopher Paul Barrett as a person with significant control on 2020-03-01
dot icon07/10/2020
Notification of Michael Dennis Humpherston as a person with significant control on 2020-03-01
dot icon07/10/2020
Termination of appointment of Christopher Paul Barrett as a director on 2020-03-01
dot icon07/10/2020
Appointment of Mr Michael Dennis Humpherston as a director on 2020-03-01
dot icon06/10/2020
Confirmation statement made on 2020-09-11 with updates
dot icon06/10/2020
Notification of Christopher Paul Barrett as a person with significant control on 2020-02-08
dot icon06/10/2020
Appointment of Mr Christopher Paul Barrett as a director on 2020-02-08
dot icon06/10/2020
Cessation of Richard Inabi as a person with significant control on 2020-02-08
dot icon06/10/2020
Cessation of Richard Inabi as a person with significant control on 2020-02-08
dot icon06/10/2020
Termination of appointment of Richard Inabi as a director on 2020-02-08
dot icon06/10/2020
Registered office address changed from 35 Firs Avenue London N11 3NE to Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2020-10-06
dot icon02/10/2020
Resolutions
dot icon27/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon12/09/2017
Notification of Richard Inabi as a person with significant control on 2017-01-01
dot icon28/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon30/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon16/09/2014
Appointment of Richard Inabi as a director on 2014-01-01
dot icon16/09/2014
Termination of appointment of Darren Symes as a director on 2014-01-01
dot icon07/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/03/2014
Certificate of change of name
dot icon13/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon11/09/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£12,471.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.87K
-
0.00
12.47K
-
2021
3
8.87K
-
0.00
12.47K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

8.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Christopher Paul
Director
08/02/2020 - 01/03/2020
43
Mr Darren Symes
Director
11/09/2012 - 01/01/2014
11901
Mr Michael Dennis Humpherston
Director
01/03/2020 - 09/03/2021
-
Mr William Alfred Birkett
Director
09/03/2021 - Present
3
Richard Inabi
Director
01/01/2014 - 08/02/2020
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BROOKEMARK LIMITED

BROOKEMARK LIMITED is an(a) Dissolved company incorporated on 11/09/2012 with the registered office located at Swiss Cottage, 28 Willows Road, Walsall WS1 2DR. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKEMARK LIMITED?

toggle

BROOKEMARK LIMITED is currently Dissolved. It was registered on 11/09/2012 and dissolved on 30/01/2024.

Where is BROOKEMARK LIMITED located?

toggle

BROOKEMARK LIMITED is registered at Swiss Cottage, 28 Willows Road, Walsall WS1 2DR.

What does BROOKEMARK LIMITED do?

toggle

BROOKEMARK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BROOKEMARK LIMITED have?

toggle

BROOKEMARK LIMITED had 3 employees in 2021.

What is the latest filing for BROOKEMARK LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via compulsory strike-off.