BROOKMOUNT LIMITED
Overview
| Company Name | BROOKMOUNT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01460439 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROOKMOUNT LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is BROOKMOUNT LIMITED located?
| Registered Office Address | Ryknild Manor Farm Condicote GL54 1ES Cheltenham Glos England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOKMOUNT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HYDRO 3 LIMITED | Jun 26, 2007 | Jun 26, 2007 |
| BROOKMOUNT SECURITIES LIMITED | Oct 16, 1998 | Oct 16, 1998 |
| REDBURGH SECURITIES LIMITED | Mar 12, 1998 | Mar 12, 1998 |
| CRAIG MACDONALD SECURITIES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| NULMOOR LIMITED | Nov 12, 1979 | Nov 12, 1979 |
What are the latest accounts for BROOKMOUNT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for BROOKMOUNT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Registered office address changed from 56 Grosvenor Street London W1K 3HZ on Jun 04, 2013 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jeremy Simon Epton as a director on Feb 07, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Franklin Costello as a director on Feb 07, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 19, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Brian Archibald Craig on Dec 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Ruth Eileen Craig on Dec 20, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brian Archibald Craig on Dec 20, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Robert Neil Sinclair on Jun 06, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Simon Epton on Apr 05, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to May 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Robert Neil Sinclair on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Simon Epton on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeremy Simon Epton on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Neil Sinclair on Nov 30, 2009 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 3 pages | AA | ||||||||||
Who are the officers of BROOKMOUNT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAIG, Brian Archibald | Secretary | Manor Farm Condicote GL54 1ES Cheltenham Ryknild House Gloucestershire United Kingdom | British | 71144000001 | ||||||
| CRAIG, Brian Archibald | Director | Manor Farm Condicote GL54 1ES Cheltenham Ryknild House Gloucestershire United Kingdom | England | British | 71144000002 | |||||
| CRAIG, Ruth Eileen | Director | Manor Farm Condicote GL54 1ES Cheltenham Ryknild House Gloucestershire United Kingdom | England | British | 968930004 | |||||
| SINCLAIR, Robert Neil | Director | Forge Lane Leeds ME17 1RT Maidstone Brogden Barn Kent United Kingdom | England | British | 52568720003 | |||||
| COSTELLO, Trevor Franklin | Director | St Lucian's Cottage Lower Wharf OX10 9AA Wallingford Oxfordshire | England | British | 16894740002 | |||||
| EPTON, Jeremy Simon | Director | Alexander Street W2 5NU London 28a United Kingdom | United Kingdom | British | 131606810001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0