About

Registered Number: 04610281
Date of Incorporation: 05/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: Prospect House, 168-170 Washway Road, Sale, Cheshire, M33 6RH

 

Having been setup in 2002, Brookhouse (Eastleigh) Ltd are based in Cheshire. We don't know the number of employees at the organisation. The organisation has one director listed as Bamfi, James Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAMFI, James Peter 05 December 2002 05 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 01 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 March 2015
SH19 - Statement of capital 12 March 2015
CAP-SS - N/A 12 March 2015
RESOLUTIONS - N/A 27 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 08 October 2012
AUD - Auditor's letter of resignation 06 August 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 December 2008
353 - Register of members 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 28 July 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 06 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
SA - Shares agreement 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
123 - Notice of increase in nominal capital 05 January 2004
395 - Particulars of a mortgage or charge 22 October 2003
225 - Change of Accounting Reference Date 16 October 2003
395 - Particulars of a mortgage or charge 08 October 2003
287 - Change in situation or address of Registered Office 17 September 2003
CERTNM - Change of name certificate 14 July 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 17 October 2003 Outstanding

N/A

Debenture 24 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.