BROOKHOUSE SWINDON LIMITED

Register to unlock more data on OkredoRegister

BROOKHOUSE SWINDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04077394

Incorporation date

25/09/2000

Size

Dormant

Contacts

Registered address

Registered address

ONE EXPRESS, 1 George Leigh Street, Manchester M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon02/01/2026
Final Gazette dissolved following liquidation
dot icon02/10/2025
Return of final meeting in a members' voluntary winding up
dot icon10/06/2025
Amended accounts for a dormant company made up to 2024-09-24
dot icon05/06/2025
Appointment of a voluntary liquidator
dot icon05/06/2025
Registered office address changed from Prospect House 168-170 Washway Road Sale Cheshire M33 6RH to 1 George Leigh Street Manchester M4 5DL on 2025-06-05
dot icon04/06/2025
Declaration of solvency
dot icon03/06/2025
Resolutions
dot icon22/05/2025
Accounts for a dormant company made up to 2024-09-24
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon28/05/2024
Accounts for a dormant company made up to 2023-09-24
dot icon27/11/2023
Satisfaction of charge 1 in full
dot icon06/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon02/06/2023
Accounts for a dormant company made up to 2022-09-24
dot icon29/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-09-24
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-24
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon21/05/2020
Accounts for a dormant company made up to 2019-09-24
dot icon27/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon04/06/2019
Accounts for a dormant company made up to 2018-09-24
dot icon28/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon08/02/2018
Accounts for a dormant company made up to 2017-09-24
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon02/06/2017
Accounts for a dormant company made up to 2016-09-24
dot icon28/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2015-09-24
dot icon01/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon23/06/2015
Appointment of Emma Hindle as a director on 2015-06-15
dot icon23/06/2015
Termination of appointment of Heather Ruth Cunningham as a director on 2015-06-15
dot icon13/05/2015
Accounts for a dormant company made up to 2014-09-24
dot icon29/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-09-24
dot icon02/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-09-24
dot icon07/12/2012
Appointment of Ms Heather Ruth Cunningham as a director
dot icon05/10/2012
Termination of appointment of John Hindle as a director
dot icon03/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon06/08/2012
Auditor's resignation
dot icon25/06/2012
Accounts for a dormant company made up to 2011-09-24
dot icon14/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon16/06/2011
Full accounts made up to 2010-09-24
dot icon28/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Andrew Jeremy Gardner on 2010-09-25
dot icon28/09/2010
Director's details changed for Mr John Hindle on 2010-09-25
dot icon28/09/2010
Secretary's details changed for Mr Peter Chape on 2010-09-25
dot icon01/06/2010
Full accounts made up to 2009-09-24
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon12/06/2009
Full accounts made up to 2008-09-24
dot icon29/09/2008
Return made up to 25/09/08; full list of members
dot icon29/09/2008
Location of register of members
dot icon29/09/2008
Location of debenture register
dot icon07/07/2008
Full accounts made up to 2007-09-24
dot icon27/02/2008
Appointment terminated secretary james banfi
dot icon28/09/2007
Return made up to 25/09/07; full list of members
dot icon28/07/2007
Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY
dot icon27/07/2007
Full accounts made up to 2006-09-24
dot icon04/10/2006
Return made up to 25/09/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-09-24
dot icon26/11/2005
Particulars of mortgage/charge
dot icon21/11/2005
Return made up to 25/09/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-09-24
dot icon29/01/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Director resigned
dot icon22/10/2004
Return made up to 25/09/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-09-24
dot icon15/10/2003
Return made up to 25/09/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-09-24
dot icon19/03/2003
New secretary appointed
dot icon24/10/2002
Return made up to 25/09/02; full list of members
dot icon22/02/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2001-09-24
dot icon26/10/2001
Certificate of change of name
dot icon11/10/2001
Return made up to 25/09/01; full list of members
dot icon18/09/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon30/03/2001
Registered office changed on 30/03/01 from: russell house 94-96 chapel road sale cheshire M33 7DX
dot icon18/01/2001
Accounting reference date shortened from 30/09/01 to 24/09/01
dot icon12/12/2000
Certificate of change of name
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
Registered office changed on 11/12/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon07/12/2000
Secretary resigned
dot icon07/12/2000
Director resigned
dot icon25/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/09/2024
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
24/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/09/2024
dot iconNext account date
24/09/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle, Emma
Director
15/06/2015 - Present
38
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/09/2000 - 01/12/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/09/2000 - 01/12/2000
43699
Pogson, Mark Christopher
Director
12/12/2001 - 29/11/2004
16
Cunningham, Heather Ruth
Director
07/12/2012 - 15/06/2015
40

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 BROOKHOUSE SWINDON LIMITED

BROOKHOUSE SWINDON LIMITED is an(a) Dissolved company incorporated on 25/09/2000 with the registered office located at ONE EXPRESS, 1 George Leigh Street, Manchester M4 5DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKHOUSE SWINDON LIMITED?

toggle

BROOKHOUSE SWINDON LIMITED is currently Dissolved. It was registered on 25/09/2000 and dissolved on 02/01/2026.

Where is BROOKHOUSE SWINDON LIMITED located?

toggle

BROOKHOUSE SWINDON LIMITED is registered at ONE EXPRESS, 1 George Leigh Street, Manchester M4 5DL.

What does BROOKHOUSE SWINDON LIMITED do?

toggle

BROOKHOUSE SWINDON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROOKHOUSE SWINDON LIMITED?

toggle

The latest filing was on 02/01/2026: Final Gazette dissolved following liquidation.