BROOKLANDS RENTS LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS RENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07982767

Incorporation date

08/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Troy Mills Troy Road, Horsforth, Leeds LS18 5GNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2012)
dot icon16/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon08/03/2024
Change of details for Hardisty Brothers Limited as a person with significant control on 2024-03-08
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon19/01/2024
Application to strike the company off the register
dot icon07/12/2023
Director's details changed for Mr Martin Paul Elliott on 2023-01-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon14/11/2022
Registered office address changed from 101 New Road Side Horsforth Leeds LS18 4QD England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2022-11-14
dot icon14/11/2022
Appointment of Mr Martin Paul Elliott as a director on 2022-11-01
dot icon14/11/2022
Appointment of Mr David William Linley as a director on 2022-11-01
dot icon14/11/2022
Termination of appointment of Andrew John Hardisty as a director on 2022-11-01
dot icon14/11/2022
Termination of appointment of Ian Jonathan Hardisty as a director on 2022-11-01
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon10/05/2022
Micro company accounts made up to 2022-03-31
dot icon19/03/2022
Compulsory strike-off action has been discontinued
dot icon18/03/2022
Confirmation statement made on 2021-10-31 with updates
dot icon18/03/2022
Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 101 New Road Side Horsforth Leeds LS18 4QD on 2022-03-18
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon04/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Notification of Hardisty Brothers Limited as a person with significant control on 2021-03-31
dot icon01/04/2021
Cessation of Nichola Jill Ashby as a person with significant control on 2021-03-31
dot icon01/04/2021
Termination of appointment of Nichola Jill Ashby as a director on 2021-03-31
dot icon01/04/2021
Appointment of Mr Ian Jonathan Hardisty as a director on 2021-03-31
dot icon01/04/2021
Appointment of Mr Andrew John Hardisty as a director on 2021-03-31
dot icon27/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon27/11/2020
Change of details for Mrs Nichola Jill Ashby as a person with significant control on 2020-10-30
dot icon18/11/2020
Cessation of Dorothy Scriminger Slater as a person with significant control on 2020-10-30
dot icon17/11/2020
Termination of appointment of Dorothy Scriminger Slater as a director on 2020-10-30
dot icon22/08/2020
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon08/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon21/08/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon08/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.39K
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

100.00 £Descended-99.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Martin Paul
Director
01/11/2022 - Present
64
Mrs Dorothy Scriminger Slater
Director
08/03/2012 - 30/10/2020
-
Linley, David William
Director
01/11/2022 - Present
65
Mrs Nichola Jill Ashby
Director
08/03/2012 - 31/03/2021
3
Hardisty, Andrew John
Director
31/03/2021 - 01/11/2022
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKLANDS RENTS LIMITED

BROOKLANDS RENTS LIMITED is an(a) Dissolved company incorporated on 08/03/2012 with the registered office located at Troy Mills Troy Road, Horsforth, Leeds LS18 5GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLANDS RENTS LIMITED?

toggle

BROOKLANDS RENTS LIMITED is currently Dissolved. It was registered on 08/03/2012 and dissolved on 16/04/2024.

Where is BROOKLANDS RENTS LIMITED located?

toggle

BROOKLANDS RENTS LIMITED is registered at Troy Mills Troy Road, Horsforth, Leeds LS18 5GN.

What does BROOKLANDS RENTS LIMITED do?

toggle

BROOKLANDS RENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROOKLANDS RENTS LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via voluntary strike-off.