BROOKSON (5456B) LIMITED

Register to unlock more data on OkredoRegister

BROOKSON (5456B) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06084379

Incorporation date

06/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 87 Navona House, Olsen Rise, Lincoln LN2 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2023
First Gazette notice for voluntary strike-off
dot icon09/02/2023
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Apartment 87 Navona House Olsen Rise Lincoln LN2 4UT on 2023-02-09
dot icon08/02/2023
Application to strike the company off the register
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon07/02/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon07/02/2023
Micro company accounts made up to 2022-12-31
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon07/12/2020
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-07
dot icon28/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon27/01/2020
Change of details for Mr John Fautley as a person with significant control on 2020-01-23
dot icon23/01/2020
Director's details changed for Mr John Fautley on 2020-01-23
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Notification of John Fautley as a person with significant control on 2017-09-19
dot icon25/09/2017
Withdrawal of a person with significant control statement on 2017-09-25
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon14/01/2013
Director's details changed for John Fautley on 2013-01-14
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 06/02/09; full list of members
dot icon23/02/2009
Director's change of particulars / john fautley / 13/02/2009
dot icon26/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon06/02/2008
Return made up to 06/02/08; full list of members
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon15/04/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon06/02/2007
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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.12K
-
0.00
10.14K
-
2022
0
1.43K
-
0.00
-
-
2022
0
1.43K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.43K £Descended-72.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN SECRETARIES LIMITED
Nominee Secretary
06/02/2007 - 10/07/2008
3045
BROOKSON DIRECTORS LIMITED
Nominee Director
06/02/2007 - 05/04/2007
4294
Mr John Fautley
Director
05/04/2007 - Present
-

Persons with Significant Control

2
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 BROOKSON (5456B) LIMITED

BROOKSON (5456B) LIMITED is an(a) Dissolved company incorporated on 06/02/2007 with the registered office located at Apartment 87 Navona House, Olsen Rise, Lincoln LN2 4UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKSON (5456B) LIMITED?

toggle

BROOKSON (5456B) LIMITED is currently Dissolved. It was registered on 06/02/2007 and dissolved on 09/05/2023.

Where is BROOKSON (5456B) LIMITED located?

toggle

BROOKSON (5456B) LIMITED is registered at Apartment 87 Navona House, Olsen Rise, Lincoln LN2 4UT.

What does BROOKSON (5456B) LIMITED do?

toggle

BROOKSON (5456B) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROOKSON (5456B) LIMITED?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.