Dissolved 2015-05-19
Company Information for BROOKLANDS DESIGN LTD
ST HELENS, MERSEYSIDE, WA10,
|
Company Registration Number
03140310
Private Limited Company
Dissolved Dissolved 2015-05-19 |
Company Name | ||
---|---|---|
BROOKLANDS DESIGN LTD | ||
Legal Registered Office | ||
ST HELENS MERSEYSIDE | ||
Previous Names | ||
|
Company Number | 03140310 | |
---|---|---|
Date formed | 1995-12-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-05-19 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB370109230 |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROOKLANDS DESIGN SERVICES LIMITED | BROOKLANDS HOUSE PRETTY CORNER,SANDY LANE PRETTY CORNER,SANDY LANE NORTHWOOD MIDDX HA6 3HB | Dissolved | Company formed on the 1976-03-18 | |
BROOKLANDS DESIGN & CLASSICS LTD | 73 CHURCH ROAD BYFLEET WEST BYFLEET SURREY KT14 7EJ | Active | Company formed on the 2007-10-15 | |
BROOKLANDS DESIGN LTD | Delta 606 Delta Office Park Welton Road Swindon SN5 7XF | Active | Company formed on the 2020-05-13 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT PAUL IRVING |
||
SUZANNE ELIZABETH IRVING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARION BROWNE |
Company Secretary | ||
PETER BROWNE |
Director | ||
LINDA RYAN |
Company Secretary | ||
JEAN ROTHERHAM |
Director | ||
BARRY RAYMOND ROTHERHAM |
Director | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 21/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH IRVING / 18/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 23 SHROPSHIRE GARDENS ST HELENS MERSEYSIDE WA10 3XX | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 12/01/04--------- £ SI 3@1=3 £ IC 3/6 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 72 CORONATION ROAD MAGHULL LYDIATE MERSEYSIDE L2 0BZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BROOKLANDS SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 151 GREEN LANE MAGHULL MERSEYSIDE L31 8BD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/96 FROM: FALCON HOUSE 24 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 9RP | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2013-03-31 | £ 7,293 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 20,959 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKLANDS DESIGN LTD
Current Assets | 2013-03-31 | £ 1,568 |
---|---|---|
Current Assets | 2012-03-31 | £ 21,019 |
Debtors | 2012-03-31 | £ 20,926 |
Tangible Fixed Assets | 2013-03-31 | £ 1,133 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as BROOKLANDS DESIGN LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |