Company NameBRL Blastrite Limited
Company StatusDissolved
Company Number05980722
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Dissolution Date21 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Willison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Newburn Bridge Road
Ryton Industrial Estate
Ryton-On-Tyne
Tyne And Wear
NE21 4NT
Director NameMr Michael Sloan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(10 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cripps Gavenue
Wardley
Gateshead
Tyne & Wear
NE10 8TS
Secretary NameSharon Sloan
NationalityBritish
StatusClosed
Appointed11 September 2007(10 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 March 2013)
RoleSecretary
Correspondence Address1 Cripps Avenue
Wardley
Gateshead
Tyne & Wear
NE10 8TJ
Director NameDawn Sonya Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleManager
Correspondence Address1 Embassy Gardens
Denton Burn
Tyne & Wear
NE15 7BB
Director NameSteven Antony Ashworth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleMasseur/Bath Attendant
Correspondence Address1 Embassy Gardens
Denton Burn
Tyne & Wear
NE15 7BB
Secretary NameDawn Sonya Ashworth
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Embassy Gardens
Denton Burn
Tyne & Wear
NE15 7BB

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

500 at 1Kevin Willison
50.00%
Ordinary
500 at 1Michael Sloan
50.00%
Ordinary

Financials

Year2014
Net Worth£26,484
Current Liabilities£17,625

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2013Final Gazette dissolved following liquidation (1 page)
21 March 2013Final Gazette dissolved following liquidation (1 page)
21 December 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
21 December 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
6 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (17 pages)
6 January 2012Liquidators statement of receipts and payments to 16 December 2011 (17 pages)
6 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (17 pages)
10 January 2011Statement of affairs with form 4.19 (10 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-17
(1 page)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2011Statement of affairs with form 4.19 (10 pages)
29 November 2010Registered office address changed from Unit 4 Newburn Bridge Road Ryton Industrial Estate Ryton Tyne and Wear NE21 4NT on 29 November 2010 (3 pages)
29 November 2010Registered office address changed from Unit 4 Newburn Bridge Road Ryton Industrial Estate Ryton Tyne and Wear NE21 4NT on 29 November 2010 (3 pages)
10 November 2010Director's details changed for Kevin Willison on 4 November 2010 (3 pages)
10 November 2010Director's details changed for Kevin Willison on 4 November 2010 (3 pages)
10 November 2010Director's details changed for Kevin Willison on 4 November 2010 (3 pages)
9 November 2010Registered office address changed from Galaxy Business Park Newburn Bridge Road Ryton Tyne & Wear NE21 4SQ on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from Galaxy Business Park Newburn Bridge Road Ryton Tyne & Wear NE21 4SQ on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from Galaxy Business Park Newburn Bridge Road Ryton Tyne & Wear NE21 4SQ on 9 November 2010 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (1 page)
28 November 2009Annual return made up to 24 November 2009 with a full list of shareholders
Statement of capital on 2009-11-28
  • GBP 1,000
(22 pages)
28 November 2009Annual return made up to 24 November 2009 with a full list of shareholders
Statement of capital on 2009-11-28
  • GBP 1,000
(22 pages)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
30 September 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
24 September 2009Total exemption small company accounts made up to 31 October 2007 (1 page)
24 September 2009Total exemption small company accounts made up to 31 October 2007 (1 page)
16 January 2009Return made up to 24/11/08; full list of members (10 pages)
16 January 2009Return made up to 24/11/08; full list of members (10 pages)
9 January 2008Return made up to 27/10/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2008Return made up to 27/10/07; full list of members (7 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
27 October 2006Incorporation (14 pages)
27 October 2006Incorporation (14 pages)