Company NameBrimstage Design And Joinery Limited
Company StatusDissolved
Company Number04889868
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Douglas Francis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address5 Stevens Road
Heswall
Wirral
CH60 1XS
Wales
Secretary NameJean Hazel Francis
NationalityBritish
StatusClosed
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Stevens Road
Heswall
Wirral
CH60 1XS
Wales

Location

Registered AddressHamilton House 56 Hamilton Street
Birkenhead
Wirral
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

75 at 1Robert Douglas Francis
75.00%
Ordinary
25 at 1Ms Jean Hazel Francis
25.00%
Ordinary

Financials

Year2014
Net Worth-£38,908
Current Liabilities£50,393

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2010Voluntary strike-off action has been suspended (1 page)
8 December 2010Voluntary strike-off action has been suspended (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 100
(5 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 100
(5 pages)
10 November 2009Director's details changed for Robert Douglas Francis on 3 October 2009 (2 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 100
(5 pages)
10 November 2009Director's details changed for Robert Douglas Francis on 3 October 2009 (2 pages)
10 November 2009Director's details changed for Robert Douglas Francis on 3 October 2009 (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 5 stevens road heswall wirral CH60 1XS (1 page)
10 March 2009Return made up to 03/10/08; full list of members (3 pages)
10 March 2009Return made up to 03/10/08; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 5 stevens road heswall wirral CH60 1XS (1 page)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 October 2008Return made up to 03/10/07; full list of members (3 pages)
27 October 2008Return made up to 03/10/07; full list of members (3 pages)
9 October 2008Amended accounts made up to 31 October 2006 (5 pages)
9 October 2008Amended accounts made up to 31 October 2006 (5 pages)
27 November 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
27 November 2007Accounts made up to 31 October 2006 (1 page)
12 January 2007Return made up to 03/10/06; full list of members (2 pages)
12 January 2007Return made up to 03/10/06; full list of members (2 pages)
14 June 2006Accounts made up to 31 October 2005 (1 page)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
12 June 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
12 June 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
8 June 2006Accounts made up to 30 September 2005 (1 page)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
5 January 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 January 2005Accounts made up to 30 September 2004 (2 pages)
22 December 2004Return made up to 05/09/04; full list of members (6 pages)
22 December 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2003Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2003Ad 23/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Incorporation (10 pages)
5 September 2003Incorporation (10 pages)