UKBizDB.co.uk

BROOKSON (5312P) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brookson (5312p) Limited. The company was founded 17 years ago and was given the registration number 06121879. The firm's registered office is in DEAN STREET. You can find them at 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BROOKSON (5312P) LIMITED
Company Number:06121879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 February 2007
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maunby Gates, The Green, Thirsk, United Kingdom, YO7 4HG

Director05 April 2007Active
21, St. Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary21 February 2007Active
Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

Corporate Nominee Director21 February 2007Active

People with Significant Control

Mr Errol Bairstow
Notified on:09 November 2017
Status:Active
Date of birth:March 1966
Nationality:British
Address:4th Floor, Cathedral Buildings, Dean Street, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-14Gazette

Gazette dissolved liquidation.

Download
2022-06-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-27Address

Change registered office address company with date old address new address.

Download
2018-07-24Address

Change registered office address company with date old address new address.

Download
2018-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-19Resolution

Resolution.

Download
2018-07-19Insolvency

Liquidation voluntary statement of affairs.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Change person director company with change date.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Officers

Change person director company with change date.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-19Accounts

Accounts with accounts type total exemption small.

Download
2013-03-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.