BROOKSIDE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BROOKSIDE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02355643

Incorporation date

05/03/1989

Size

Full

Contacts

Registered address

Registered address

C/O Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester M3 3AACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1989)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2016
First Gazette notice for voluntary strike-off
dot icon26/07/2016
Application to strike the company off the register
dot icon30/06/2016
Termination of appointment of Andrew William Stapley as a director on 2016-05-31
dot icon29/06/2016
Satisfaction of charge 10 in full
dot icon21/04/2016
Appointment of James Richard Edward Charles Mark as a director on 2016-03-24
dot icon20/04/2016
Termination of appointment of Sabina Elisabeth Clementina Odilia Goertz as a director on 2016-03-10
dot icon20/04/2016
Termination of appointment of Maiko Van De Meer as a director on 2016-01-21
dot icon20/04/2016
Appointment of Olav Soleide as a director on 2016-03-24
dot icon14/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon30/03/2016
Termination of appointment of Marc Constant Cornelia Claessens as a director on 2016-01-07
dot icon30/03/2016
Appointment of Sabina Elisabeth Clementina Odilia Goertz as a director on 2016-01-07
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon03/02/2015
Registered office address changed from Harbour View Glasson Estate Maryport Cumbria CA15 8NT to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2015-02-04
dot icon28/01/2015
Appointment of Mr Andrew William Stapley as a director on 2014-11-28
dot icon05/11/2014
Termination of appointment of Douglas Aitchison as a director on 2014-10-02
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon09/02/2014
Appointment of Maiko Van De Meer as a director
dot icon09/02/2014
Appointment of Brodies Secretarial Services Limited as a secretary
dot icon09/02/2014
Termination of appointment of Geoffrey Cormack as a director
dot icon09/02/2014
Termination of appointment of Lc Secretaries Limited as a secretary
dot icon09/02/2014
Appointment of Marc Constant Cornelia Claessens as a director
dot icon05/02/2014
Termination of appointment of John-Paul Mcginley as a director
dot icon05/02/2014
Appointment of Mr Douglas Aitchison as a director
dot icon30/10/2013
Auditor's resignation
dot icon29/10/2013
Miscellaneous
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Termination of appointment of Phillip Wilson as a director
dot icon11/07/2013
Appointment of Mr Geoffrey Beaton Cormack as a director
dot icon25/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon16/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/08/2012
Appointment of Lc Secretaries Limited as a secretary
dot icon28/08/2012
Termination of appointment of Phillip Wilson as a secretary
dot icon13/08/2012
Termination of appointment of John Heywood as a director
dot icon31/07/2012
Auditor's resignation
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Miscellaneous
dot icon15/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon31/08/2011
Appointment of Mr Phillip James Wilson as a director
dot icon31/08/2011
Appointment of Mr Phillip James Wilson as a secretary
dot icon30/08/2011
Termination of appointment of Richard Hodgson as a director
dot icon30/08/2011
Termination of appointment of Richard Hodgson as a secretary
dot icon08/08/2011
Auditor's resignation
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon08/02/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon01/02/2011
Resolutions
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon13/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon13/10/2010
Appointment of Mr John-Paul Mcginley as a director
dot icon30/09/2010
Termination of appointment of Rosemary Hodgson as a director
dot icon30/09/2010
Termination of appointment of John Hodgson as a director
dot icon30/09/2010
Termination of appointment of David Hodgson as a director
dot icon30/09/2010
Termination of appointment of Eileen Heywood as a director
dot icon30/09/2010
Termination of appointment of Edward Heywood as a director
dot icon17/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon17/03/2010
Director's details changed for John Andrew Heywood on 2009-10-01
dot icon17/03/2010
Director's details changed for David Robson Hodgson on 2009-10-01
dot icon17/03/2010
Director's details changed for John Robson Hodgson on 2009-10-01
dot icon17/03/2010
Director's details changed for Rosemary Hodgson on 2009-10-01
dot icon17/03/2010
Director's details changed for Eileen Heywood on 2009-10-01
dot icon17/03/2010
Director's details changed for Doctor Edward Alan Heywood on 2009-10-01
dot icon17/03/2010
Director's details changed for Richard Anthony Hodgson on 2009-10-01
dot icon21/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon14/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/11/2009
Termination of appointment of Mark Heywood as a director
dot icon24/03/2009
Return made up to 06/03/09; full list of members
dot icon31/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon26/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon27/03/2008
Return made up to 06/03/08; full list of members
dot icon27/03/2008
Director and secretary's change of particulars / richard hodgson / 01/03/2008
dot icon11/09/2007
Accounts for a small company made up to 2007-03-31
dot icon16/05/2007
New secretary appointed
dot icon07/05/2007
Return made up to 06/03/07; full list of members
dot icon07/05/2007
Secretary resigned
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/04/2006
Return made up to 06/03/06; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
New director appointed
dot icon08/04/2005
Return made up to 06/03/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 06/03/04; full list of members
dot icon22/03/2004
£ ic 290000/240000 01/02/04 £ sr 50000@1=50000
dot icon08/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon15/08/2003
£ ic 340000/290000 07/07/03 £ sr 50000@1=50000
dot icon03/08/2003
Resolutions
dot icon18/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon15/04/2003
Director resigned
dot icon28/02/2003
Return made up to 06/03/03; full list of members
dot icon26/03/2002
Declaration of satisfaction of mortgage/charge
dot icon25/03/2002
Particulars of mortgage/charge
dot icon20/03/2002
Particulars of mortgage/charge
dot icon18/03/2002
Return made up to 06/03/02; full list of members
dot icon14/03/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon12/03/2001
Return made up to 06/03/01; full list of members
dot icon02/04/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Return made up to 06/03/00; full list of members
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Particulars of mortgage/charge
dot icon03/05/1999
New director appointed
dot icon15/04/1999
Particulars of mortgage/charge
dot icon03/03/1999
Return made up to 06/03/99; no change of members
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon16/03/1998
Return made up to 06/03/98; no change of members
dot icon15/06/1997
Accounts for a small company made up to 1996-12-31
dot icon10/03/1997
Return made up to 06/03/97; full list of members
dot icon16/12/1996
Declaration of satisfaction of mortgage/charge
dot icon21/08/1996
Accounts for a small company made up to 1995-12-31
dot icon25/07/1996
Ad 30/06/96--------- £ si 50000@1=50000 £ ic 290000/340000
dot icon26/03/1996
Return made up to 06/03/96; change of members
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon12/11/1995
Particulars of contract relating to shares
dot icon12/11/1995
Ad 31/10/95--------- £ si 59996@1=59996 £ ic 230004/290000
dot icon12/11/1995
Ad 31/10/95--------- £ si 150000@1=150000 £ ic 80004/230004
dot icon12/11/1995
Resolutions
dot icon12/11/1995
Resolutions
dot icon12/11/1995
Resolutions
dot icon12/11/1995
Resolutions
dot icon12/11/1995
Resolutions
dot icon12/11/1995
£ nc 100000/340000 31/10/95
dot icon13/07/1995
Accounting reference date extended from 30/09 to 31/12
dot icon05/04/1995
Registered office changed on 06/04/95 from: units 20A & b, solway industrial estate, maryport, cumbria CA15 8NF
dot icon09/03/1995
Return made up to 06/03/95; full list of members
dot icon23/02/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Particulars of mortgage/charge
dot icon12/09/1994
Ad 26/06/94--------- £ si 50000@1=50000 £ ic 30004/80004
dot icon21/04/1994
Particulars of mortgage/charge
dot icon04/04/1994
Accounts for a small company made up to 1993-09-30
dot icon14/03/1994
Return made up to 06/03/94; no change of members
dot icon26/04/1993
Return made up to 06/03/93; full list of members
dot icon03/03/1993
Full accounts made up to 1992-10-02
dot icon23/01/1993
Registered office changed on 24/01/93 from: wedgewood road, flimby, maryport, cumbria CA13 8QU
dot icon24/03/1992
Return made up to 06/03/92; change of members
dot icon13/01/1992
Ad 02/12/91--------- £ si 30000@1=30000 £ ic 4/30004
dot icon03/01/1992
Full accounts made up to 1991-09-30
dot icon06/07/1991
Return made up to 06/03/91; no change of members
dot icon17/02/1991
Full accounts made up to 1990-09-30
dot icon27/01/1991
Return made up to 07/11/90; full list of members
dot icon25/11/1990
Accounts for a dormant company made up to 1989-09-30
dot icon26/07/1990
Resolutions
dot icon18/03/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon21/01/1990
Certificate of change of name
dot icon21/01/1990
Certificate of change of name
dot icon15/01/1990
New secretary appointed
dot icon15/01/1990
New director appointed
dot icon15/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1989
Registered office changed on 07/12/89 from: 10-12 fisher street, workington, cumbria, CA14 2EP
dot icon06/12/1989
Ad 24/10/89--------- £ si 2@1=2 £ ic 2/4
dot icon05/12/1989
Particulars of mortgage/charge
dot icon05/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/01/2014 - Present
693
LC SECRETARIES LIMITED
Corporate Secretary
22/08/2012 - 20/01/2014
132
Wilson, Phillip James
Director
01/09/2011 - 31/03/2013
7
Heywood, John Andrew
Director
01/01/1996 - 30/04/2012
11
Stapley, Andrew William
Director
28/11/2014 - 31/05/2016
7

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 BROOKSIDE PRODUCTS LIMITED

BROOKSIDE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 05/03/1989 with the registered office located at C/O Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester M3 3AA. 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 BROOKSIDE PRODUCTS LIMITED?

toggle

BROOKSIDE PRODUCTS LIMITED is currently Dissolved. It was registered on 05/03/1989 and dissolved on 31/10/2016.

Where is BROOKSIDE PRODUCTS LIMITED located?

toggle

BROOKSIDE PRODUCTS LIMITED is registered at C/O Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester M3 3AA.

What does BROOKSIDE PRODUCTS LIMITED do?

toggle

BROOKSIDE PRODUCTS LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for BROOKSIDE PRODUCTS LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.