About

Registered Number: 03548642
Date of Incorporation: 17/04/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: Blackstable House, Longridge, Sheepscombe, Stroud, Gloucestershire, GL6 7QX

 

Having been setup in 1998, Brooklands Oil & Gas Ltd are based in Stroud, it's status is listed as "Dissolved". There are 2 directors listed as Roberts, Walter Rookehurst, Fairbrother, Caroline Jane for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBROTHER, Caroline Jane 10 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Walter Rookehurst 08 July 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 14 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 31 May 2011
AP01 - Appointment of director 19 May 2011
TM01 - Termination of appointment of director 17 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 08 July 2010
AP03 - Appointment of secretary 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 20 April 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
363s - Annual Return 25 April 2001
CERTNM - Change of name certificate 23 April 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 09 May 2000
288c - Notice of change of directors or secretaries or in their particulars 06 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 September 1999
287 - Change in situation or address of Registered Office 06 September 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 28 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.