Walkerville
Newcastle-Upon-Tyne
NE6 4TT
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£74,765 |
Cash | £1,180 |
Current Liabilities | £75,949 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
---|---|
16 November 2017 | Appointment of a liquidator (3 pages) |
9 June 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 29/03/2017 (13 pages) |
10 May 2016 | INSOLVENCY:Progress report ends 29/03/2016 (18 pages) |
30 April 2015 | Registered office address changed from 10 Alderwood Crescent Walkerville Newcastle upon Tyne NE6 4TT United Kingdom to Haslers Old Station Road Loughton IG10 4PL on 30 April 2015 (2 pages) |
28 April 2015 | Appointment of a liquidator (1 page) |
13 December 2013 | Order of court to wind up (2 pages) |
16 September 2013 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 September 2013 (1 page) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2010 | Compulsory strike-off action has been suspended (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
13 May 2008 | Appointment terminated director brookson directors LIMITED (1 page) |
13 May 2008 | Director appointed jason gascoigne (1 page) |
24 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
23 May 2007 | Company name changed brookson (5040P) LIMITED\certificate issued on 23/05/07 (2 pages) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 March 2007 | Resolutions
|
21 February 2007 | Incorporation (18 pages) |