Brookmoor Refurbishments Ltd.

General information

Name:

Brookmoor Refurbishments Limited.

Office Address:

Universal Square, Building 2 3rd Floor Devonshire Street North M12 6JH Manchester

Number: 07112348

Incorporation date: 2009-12-23

Dissolution date: 2017-09-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Brookmoor Refurbishments came into being in 2009 as a company enlisted under no 07112348, located at M12 6JH Manchester at Universal Square, Building 2 3rd Floor. Its last known status was dissolved. Brookmoor Refurbishments had been in this business field for eight years. Brookmoor Refurbishments Ltd. was known thirteen years from now under the name of Cedarvale (nw).

The following firm was managed by an individual managing director: Sajjad A. who was supervising it from 23rd December 2009 to dissolution date on 19th September 2017.

Sajjad A. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Brookmoor Refurbishments Ltd. 2011-07-11
  • Cedarvale (nw) Limited 2009-12-23

Financial data based on annual reports

Company staff

Sajjad A.

Role: Director

Appointed: 23 December 2009

Latest update: 8 November 2023

People with significant control

Sajjad A.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 06 January 2020
Confirmation statement last made up date 23 December 2016
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 June 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, September 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

7 Dean Road Handforth

Post code:

SK9 3AF

City / Town:

Wilmslow

HQ address,
2015

Address:

7 Dean Road Handforth

Post code:

SK9 3AF

City / Town:

Wilmslow

HQ address,
2016

Address:

Mcr House 341 Great Western Street Rusholme

Post code:

M14 4HB

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Similar companies nearby

Closest companies