BROOKS SOFTWARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROOKS SOFTWARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02202559

Incorporation date

02/12/1987

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 112 Whitley Road, Whitley Bay, Tyne & Wear NE26 2NECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1987)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon02/08/2022
Application to strike the company off the register
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2021
Termination of appointment of Peggy Anne Webb as a secretary on 2021-11-30
dot icon30/11/2021
Appointment of Ms Debbie Reynolds as a secretary on 2021-11-30
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/04/2018
Director's details changed for Mr Ian Michael Brooks on 2018-04-16
dot icon16/04/2018
Change of details for Mr Ian Michael Brooks as a person with significant control on 2018-04-16
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/09/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Ian Michael Brooks on 2009-12-31
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 31/12/05; full list of members
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon01/09/2004
Return made up to 31/12/03; full list of members
dot icon08/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon21/05/1999
New secretary appointed
dot icon21/05/1999
Secretary resigned
dot icon22/02/1999
Full accounts made up to 1998-03-31
dot icon04/02/1999
Return made up to 31/12/98; no change of members
dot icon04/02/1999
Director's particulars changed
dot icon25/01/1999
Registered office changed on 25/01/99 from: sterling house 71 francis road edgbaston birmingham.B16 8SP
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon22/12/1995
Return made up to 31/12/95; no change of members
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon08/02/1994
Return made up to 31/12/93; no change of members
dot icon06/05/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon24/02/1992
Full accounts made up to 1991-03-31
dot icon01/02/1992
Return made up to 31/12/91; full list of members
dot icon22/01/1991
Return made up to 31/12/90; no change of members
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon14/05/1990
Registered office changed on 14/05/90 from: 80 rosehill street cheltenham glos. 0
dot icon11/09/1989
Return made up to 20/08/89; full list of members
dot icon02/08/1989
Full accounts made up to 1989-03-31
dot icon07/11/1988
New secretary appointed
dot icon15/06/1988
Accounting reference date notified as 31/03
dot icon08/01/1988
Secretary resigned;new secretary appointed
dot icon03/12/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.07K
-
0.00
-
-
2021
1
1.07K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Debbie
Secretary
29/11/2021 - Present
-
Webb, Peggy Anne
Secretary
31/01/1999 - 29/11/2021
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKS SOFTWARE SERVICES LIMITED

BROOKS SOFTWARE SERVICES LIMITED is an(a) Dissolved company incorporated on 02/12/1987 with the registered office located at C/O 112 Whitley Road, Whitley Bay, Tyne & Wear NE26 2NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKS SOFTWARE SERVICES LIMITED?

toggle

BROOKS SOFTWARE SERVICES LIMITED is currently Dissolved. It was registered on 02/12/1987 and dissolved on 24/10/2022.

Where is BROOKS SOFTWARE SERVICES LIMITED located?

toggle

BROOKS SOFTWARE SERVICES LIMITED is registered at C/O 112 Whitley Road, Whitley Bay, Tyne & Wear NE26 2NE.

What does BROOKS SOFTWARE SERVICES LIMITED do?

toggle

BROOKS SOFTWARE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BROOKS SOFTWARE SERVICES LIMITED have?

toggle

BROOKS SOFTWARE SERVICES LIMITED had 1 employees in 2021.

What is the latest filing for BROOKS SOFTWARE SERVICES LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.