About

Registered Number: 06064278
Date of Incorporation: 24/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years ago)
Registered Address: M H JONES & CO, Stuart House Garretts Green Trading Estate, Valepits Road, Birmingham, West Midlands, B33 0TD,

 

Brookson (5164) Ltd was founded on 24 January 2007 and are based in Birmingham in West Midlands, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The companies director is listed as Farrington, Marsha in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRINGTON, Marsha 05 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 17 February 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 11 October 2010
AD01 - Change of registered office address 23 March 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 24 January 2008
652C - Withdrawal of application for striking off 18 January 2008
652a - Application for striking off 30 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
225 - Change of Accounting Reference Date 15 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.