Company number 02740524
Status Active - Proposal to Strike off
Incorporation Date 18 August 1992
Company Type Private Limited Company
Address MERLLYN HOUSE, GOLFTYN LANE, MOLD, CLWYD, CH7 6PQ
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Termination of appointment of Mackenzie Armstrong as a director; Termination of appointment of Steven Forrester as a director; Compulsory strike-off action has been suspended. The most likely internet sites of BROOKDALE PROPERTIES (N.W.) LIMITED are www.brookdalepropertiesnw.co.uk, and www.brookdale-properties-n-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Brookdale Properties N W Limited is a Private Limited Company.
The company registration number is 02740524. Brookdale Properties N W Limited has been working since 18 August 1992.
The present status of the company is Active - Proposal to Strike off. The registered address of Brookdale Properties N W Limited is Merllyn House Golftyn Lane Mold Clwyd Ch7 6pq. . ARMSTRONG, Margaret is a Secretary of the company. MCLAURIN, Victoria is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Mackenzie Taylor has been resigned. Director FORRESTER, Neil has been resigned. Director FORRESTER, Steven has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant company".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1992
Appointed Date: 18 August 1992
Director
FORRESTER, Neil
Resigned: 09 July 1996
Appointed Date: 17 September 1992
86 years old
Director
FORRESTER, Steven
Resigned: 08 January 2010
Appointed Date: 22 August 1996
60 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 September 1992
Appointed Date: 18 August 1992
BROOKDALE PROPERTIES (N.W.) LIMITED Events
08 Jun 2011
Termination of appointment of Mackenzie Armstrong as a director
08 Jun 2011
Termination of appointment of Steven Forrester as a director
28 Oct 2010
Compulsory strike-off action has been suspended
12 Oct 2010
First Gazette notice for compulsory strike-off
29 Mar 2010
Annual return made up to 18 August 2007 with full list of shareholders
...
... and 33 more events
04 Nov 1992
Director resigned;new director appointed
04 Nov 1992
New secretary appointed;director resigned
04 Nov 1992
Registered office changed on 04/11/92 from: 2 baches street london N1 6UB
29 Oct 1992
Company name changed oftenextra LIMITED\certificate issued on 30/10/92
18 Aug 1992
Incorporation