Company NameBrookson (5773C) Limited
Company StatusDissolved
Company Number06086312
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wellington Shamuyarira
Date of BirthOctober 1961 (Born 62 years ago)
NationalityZimbabwean
StatusClosed
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 11 December 2012)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address7 Renoir Place
Chelmsford
CM1 6FP
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address7 Renoir Place
Chelmsford
CM1 6FP
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(3 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(3 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(3 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
11 March 2011Registered office address changed from 16 Petunia Crescent Springfield Chelmsford Essex CM1 6YP United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 16 Petunia Crescent Springfield Chelmsford Essex CM1 6YP United Kingdom on 11 March 2011 (1 page)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Wellington Shamuyarira on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Wellington Shamuyarira on 21 October 2010 (2 pages)
11 August 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 11 August 2010 (1 page)
3 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 06/02/09; full list of members (3 pages)
19 March 2009Return made up to 06/02/09; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
16 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
8 July 2008Return made up to 06/02/08; full list of members (3 pages)
8 July 2008Return made up to 06/02/08; full list of members (3 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Incorporation (18 pages)
6 February 2007Incorporation (18 pages)