BROOKFIELD INTERACTIVE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BROOKFIELD INTERACTIVE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05581874

Incorporation date

04/10/2005

Size

Dormant

Contacts

Registered address

Registered address

Mallory House Goostrey Way, Mobberley, Knutsford, Cheshire WA16 7GYCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2005)
dot icon26/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2023
Registered office address changed from C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU England to Mallory House Goostrey Way Mobberley Knutsford Cheshire WA16 7GY on 2023-11-29
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Termination of appointment of Mark Hanson as a director on 2022-07-29
dot icon29/07/2022
Appointment of Mr William Alan Grant Ramsay as a director on 2022-07-29
dot icon22/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/12/2019
Accounts for a small company made up to 2018-12-31
dot icon11/11/2019
Termination of appointment of Darren Christian Mercer as a director on 2019-11-01
dot icon18/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon20/08/2019
Registered office address changed from First Floor, Mallory House Goostrey Way Mobberley Knutsford Cheshire WA16 7GY to C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU on 2019-08-20
dot icon06/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2019
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon04/06/2018
Appointment of Mark Hanson as a director on 2018-05-18
dot icon04/06/2018
Termination of appointment of Patrick Edward O'connor as a director on 2018-05-21
dot icon12/02/2018
Auditor's resignation
dot icon15/01/2018
Appointment of Mr Patrick Edward O'connor as a director on 2018-01-10
dot icon21/12/2017
Accounts for a small company made up to 2016-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon19/10/2017
Change of details for Bnn Technology Plc as a person with significant control on 2016-04-06
dot icon28/02/2017
Termination of appointment of Philip James Owen as a secretary on 2017-02-28
dot icon12/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Appointment of Mr Philip James Owen as a secretary on 2016-05-23
dot icon23/05/2016
Termination of appointment of Rodney Davis as a director on 2015-10-28
dot icon23/05/2016
Termination of appointment of Gateley Secretaries Limited as a secretary on 2016-05-23
dot icon09/12/2015
Annual return made up to 2015-10-04
dot icon27/11/2015
Appointment of Gateley Secretaries Limited as a secretary on 2015-10-28
dot icon27/11/2015
Termination of appointment of Rodney Davis as a secretary on 2015-10-28
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Appointment of Rodney Davis as a secretary
dot icon20/05/2013
Termination of appointment of Michael Howard as a secretary
dot icon17/04/2013
Appointment of Rodney Davis as a director
dot icon17/04/2013
Termination of appointment of Grant Mercer as a director
dot icon17/04/2013
Termination of appointment of Benjamin White as a director
dot icon06/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon22/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon24/02/2012
Annual return made up to 2011-10-04 with full list of shareholders
dot icon24/02/2012
Termination of appointment of John Sumiga as a director
dot icon24/02/2012
Appointment of Mr Grant Lee Mercer as a director
dot icon24/02/2012
Appointment of Mr Benjamin Peter White as a director
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-10-04
dot icon20/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2009-10-04
dot icon20/06/2011
Annual return made up to 2007-10-04 with full list of shareholders
dot icon20/06/2011
Director's details changed for Heinz Heinrich Sumiga on 2009-10-01
dot icon08/06/2011
Annual return made up to 2008-10-04 with full list of shareholders
dot icon08/06/2011
Statement of capital following an allotment of shares on 2008-04-01
dot icon08/06/2011
Statement of capital following an allotment of shares on 2007-09-04
dot icon08/06/2011
S-div
dot icon08/06/2011
Resolutions
dot icon04/03/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-04
dot icon14/10/2010
Secretary's details changed for Michael John Howard on 2010-09-29
dot icon29/09/2010
Registered office address changed from , Ground Floor Pepper Street, Roadside Court Alderley Road, Chelford, Cheshire, SK11 9AP on 2010-09-29
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2010
Accounts for a small company made up to 2009-10-31
dot icon02/12/2009
Secretary's details changed for Michael John Howard on 2009-11-23
dot icon18/11/2009
Termination of appointment of David Brisco as a director
dot icon11/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon09/09/2009
Secretary's change of particulars / michael howard / 21/08/2009
dot icon29/08/2009
Full accounts made up to 2008-10-31
dot icon13/05/2009
Director appointed david anthony brisco
dot icon18/03/2009
Return made up to 04/10/08; no change of members
dot icon13/03/2009
Secretary's change of particulars / michael howard / 12/02/2009
dot icon02/12/2008
Secretary appointed michael john howard
dot icon04/11/2008
Appointment terminated secretary nigel johnson
dot icon04/11/2008
Director's change of particulars / john sumiga / 31/10/2008
dot icon26/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon04/07/2008
Registered office changed on 04/07/2008 from, ground floor peppel street, roadside court alderley road, chelford, cheshire, SK11 9AP
dot icon03/07/2008
Return made up to 04/10/07; full list of members
dot icon15/04/2008
Director appointed darren christian mercer
dot icon10/08/2007
Registered office changed on 10/08/07 from: 14 brunell court, rudheath way, gadbrook park, northwich, CW9 7LP
dot icon09/11/2006
Return made up to 04/10/06; full list of members
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
New secretary appointed
dot icon21/10/2005
New director appointed
dot icon11/10/2005
Resolutions
dot icon06/10/2005
Secretary resigned
dot icon04/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercer, Darren Christian
Director
05/10/2005 - 01/11/2019
9
Mercer, Darren Christian
Director
10/10/2005 - 10/10/2005
9
Brisco, David
Director
01/05/2009 - 19/10/2009
2
Hanson, Mark
Director
18/05/2018 - 29/07/2022
2
Ramsay, William Alan Grant
Director
29/07/2022 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKFIELD INTERACTIVE SYSTEMS LIMITED

BROOKFIELD INTERACTIVE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 04/10/2005 with the registered office located at Mallory House Goostrey Way, Mobberley, Knutsford, Cheshire WA16 7GY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKFIELD INTERACTIVE SYSTEMS LIMITED?

toggle

BROOKFIELD INTERACTIVE SYSTEMS LIMITED is currently Dissolved. It was registered on 04/10/2005 and dissolved on 26/12/2023.

Where is BROOKFIELD INTERACTIVE SYSTEMS LIMITED located?

toggle

BROOKFIELD INTERACTIVE SYSTEMS LIMITED is registered at Mallory House Goostrey Way, Mobberley, Knutsford, Cheshire WA16 7GY.

What does BROOKFIELD INTERACTIVE SYSTEMS LIMITED do?

toggle

BROOKFIELD INTERACTIVE SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BROOKFIELD INTERACTIVE SYSTEMS LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via compulsory strike-off.