About

Registered Number: 03140310
Date of Incorporation: 21/12/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 1 month ago)
Registered Address: Unit 10, Catapult Too Centre, Parade Street, St Helens, Merseyside, WA10 1LX

 

Based in St Helens in Merseyside, Brooklands Design Ltd was established in 1995, it's status is listed as "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Irving, Robert Paul, Irving, Suzanne Elizabeth, Browne, Marion, Ryan, Linda, Browne, Peter, Rotherham, Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, Suzanne Elizabeth 01 July 2000 - 1
BROWNE, Peter 01 February 1998 01 July 2000 1
ROTHERHAM, Jean 31 May 1996 31 January 1998 1
Secretary Name Appointed Resigned Total Appointments
IRVING, Robert Paul 09 January 2004 - 1
BROWNE, Marion 01 February 1998 08 January 2004 1
RYAN, Linda 21 December 1995 31 January 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 24 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 03 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2007
353 - Register of members 03 January 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 08 July 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
363s - Annual Return 18 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 09 January 2002
287 - Change in situation or address of Registered Office 11 December 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
CERTNM - Change of name certificate 05 July 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 27 January 1999
363s - Annual Return 18 December 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 23 October 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
363s - Annual Return 03 January 1997
288 - N/A 18 July 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 April 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
287 - Change in situation or address of Registered Office 04 March 1996
NEWINC - New incorporation documents 21 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.