About

Registered Number: 03664408
Date of Incorporation: 09/11/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 5 months ago)
Registered Address: 14 Rounton Road, Church Crookham, Fleet, Hampshire, GU52 6HB

 

Established in 1998, Brotec Computers Ltd have registered office in Fleet, it's status is listed as "Dissolved". We do not know the number of employees at the company. The current directors of the business are listed as Brooks, Jennifer Margaret, Brooks, Mark Anthony, Brooks, Caroline Ruth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Mark Anthony 09 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Jennifer Margaret 19 November 2018 - 1
BROOKS, Caroline Ruth 09 November 1998 19 November 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 27 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
AP03 - Appointment of secretary 19 November 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 13 November 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 12 December 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 14 November 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 21 September 2004
225 - Change of Accounting Reference Date 28 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 19 November 2002
287 - Change in situation or address of Registered Office 26 September 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 20 November 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 20 November 2000
225 - Change of Accounting Reference Date 16 March 2000
363s - Annual Return 09 December 1999
287 - Change in situation or address of Registered Office 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
NEWINC - New incorporation documents 09 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.