BROOKSHIRE TRADING LIMITED

Register to unlock more data on OkredoRegister

BROOKSHIRE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07125033

Incorporation date

13/01/2010

Size

Small

Contacts

Registered address

Registered address

Kempston, Mill Hill, Edenbridge, Kent TN8 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2010)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon06/10/2022
Application to strike the company off the register
dot icon14/06/2022
Accounts for a small company made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon14/01/2022
Termination of appointment of Theodore Jonathan Michael Tizard as a director on 2021-12-16
dot icon16/12/2021
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN England to Kempston Mill Hill Edenbridge Kent TN8 5DQ on 2021-12-16
dot icon15/12/2021
Satisfaction of charge 071250330004 in full
dot icon15/12/2021
Satisfaction of charge 071250330003 in full
dot icon31/08/2021
Accounts for a small company made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon03/12/2020
Appointment of Mr. Theodore Jonathan Michael Tizard as a director on 2020-11-25
dot icon02/12/2020
Termination of appointment of Alexandra Marysia Mills as a director on 2020-11-25
dot icon18/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon17/09/2019
Appointment of Mrs Alexandra Marysia Mills as a director on 2019-08-22
dot icon02/09/2019
Termination of appointment of Thomas William Leader as a director on 2019-08-22
dot icon13/08/2019
Full accounts made up to 2019-03-31
dot icon27/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon29/10/2018
Full accounts made up to 2018-03-31
dot icon27/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon14/09/2017
Full accounts made up to 2017-03-31
dot icon11/09/2017
Appointment of Mr Thomas William Leader as a director on 2017-08-10
dot icon21/08/2017
Termination of appointment of Duncan Edward Johnson as a director on 2017-08-10
dot icon17/08/2017
Registered office address changed from 2nd Floor Stratton House 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 2017-08-17
dot icon08/06/2017
Registration of charge 071250330004, created on 2017-06-02
dot icon02/06/2017
Satisfaction of charge 2 in full
dot icon02/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon17/08/2016
Full accounts made up to 2016-03-31
dot icon08/07/2016
Director's details changed for Mr Alexander James Franklin Wildman on 2016-02-26
dot icon23/05/2016
Registration of charge 071250330003, created on 2016-05-13
dot icon02/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2015-03-31
dot icon08/09/2015
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House 5 Stratton Street London W1J 8LA on 2015-09-08
dot icon11/03/2015
Satisfaction of charge 1 in full
dot icon17/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2014-03-31
dot icon06/08/2014
Auditor's resignation
dot icon22/07/2014
Auditor's resignation
dot icon11/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon22/08/2013
Full accounts made up to 2013-03-31
dot icon01/05/2013
Appointment of Duncan Edward Johnson as a director
dot icon12/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon27/03/2012
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN on 2012-03-27
dot icon24/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon10/11/2011
Auditor's resignation
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2011
Director's details changed for Mr Neal Anthony Taylor on 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon04/02/2011
Director's details changed for Mr Alexander James Franklin Wildman on 2010-12-31
dot icon09/02/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon09/02/2010
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon09/02/2010
Termination of appointment of Huntsmoor Limited as a director
dot icon09/02/2010
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon09/02/2010
Termination of appointment of Paul Burke as a director
dot icon09/02/2010
Resolutions
dot icon09/02/2010
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2010-02-09
dot icon09/02/2010
Appointment of Neal Anthony Taylor as a director
dot icon09/02/2010
Appointment of Alexander James Franklin Wildman as a director
dot icon13/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 BROOKSHIRE TRADING LIMITED

BROOKSHIRE TRADING LIMITED is an(a) Dissolved company incorporated on 13/01/2010 with the registered office located at Kempston, Mill Hill, Edenbridge, Kent TN8 5DQ. There is currently no 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 BROOKSHIRE TRADING LIMITED?

toggle

BROOKSHIRE TRADING LIMITED is currently Dissolved. It was registered on 13/01/2010 and dissolved on 17/01/2023.

Where is BROOKSHIRE TRADING LIMITED located?

toggle

BROOKSHIRE TRADING LIMITED is registered at Kempston, Mill Hill, Edenbridge, Kent TN8 5DQ.

What does BROOKSHIRE TRADING LIMITED do?

toggle

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

What is the latest filing for BROOKSHIRE TRADING LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.