About

Registered Number: 06744407
Date of Incorporation: 07/11/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years and 1 month ago)
Registered Address: Woodfield House Church Lane, Moreton Valence, Gloucester, GL2 7NB

 

Brooke Green Ltd was registered on 07 November 2008 with its registered office in Gloucester, it has a status of "Dissolved". There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN EEGHEN, Hendrik Roger 05 November 2010 - 1
IRELAND, Ronald David George 05 November 2010 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
VAN EEGHEN, Hendrik Roger 28 February 2014 - 1
IRELAND, Ronald David George 05 November 2010 28 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 06 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 13 November 2017
AA01 - Change of accounting reference date 07 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 12 June 2014
AP03 - Appointment of secretary 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 05 June 2013
CH01 - Change of particulars for director 07 December 2012
CH03 - Change of particulars for secretary 07 December 2012
CH03 - Change of particulars for secretary 07 December 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 13 July 2011
CH01 - Change of particulars for director 27 January 2011
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 08 November 2010
AP03 - Appointment of secretary 08 November 2010
AP01 - Appointment of director 08 November 2010
AD01 - Change of registered office address 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
NEWINC - New incorporation documents 07 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.