Company NameBrentsail Limited
Company StatusDissolved
Company Number05992305
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 5 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 07 February 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley
Consett
County Durham
DH8 9EH
Secretary NameTulip Secretaries Ltd (Corporation)
StatusClosed
Appointed26 October 2011(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 07 February 2017)
Correspondence AddressUnit 29 Werdohl Business Park
Number One Industrial Estate
Consett
County Durham
DH8 6TJ
Director NameEMB Folds Ltd (Corporation)
StatusClosed
Appointed28 February 2013(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 07 February 2017)
Correspondence AddressMont Fleuri Mahe
Mahe
Seychelles
Director NameMs Denice Curry
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47 Moorlands
Blackhill
Consett
County Durham
DH8 0LQ
Director NameMatthew Patton
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 May 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Arthur Terrace
Bishop Auckland
County Durham
DL14 6BL
Director NameMs Joanne Forster
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 July 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Tindale Street
Consett
County Durham
DH8 6DL
Director NameMs Pauline Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 George Street
Blackhill
Consett
County Durham
DH8 0AE
Director NameMr Ido Raviv
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed26 September 2011(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFarthings Highfield Road
West Byfleet
Surrey
KT14 6QT
Director NameMr John Mawson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(5 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 July 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address67 Briardale
Consett
County Durham
DH8 7BD
Director NameMr Christopher Powell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 February 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Newburn Road
Stanley
County Durham
DH9 0EX
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI

Location

Registered AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Maple Management LTD
50.00%
Ordinary
1 at £1Sapphire Management Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,768
Current Liabilities£6,768

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Voluntary strike-off action has been suspended (1 page)
10 August 2016Application to strike the company off the register (2 pages)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(6 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 March 2013Appointment of Mrs Victoria Hall as a director (2 pages)
4 March 2013Appointment of Emb Folds Ltd as a director (2 pages)
4 March 2013Registered office address changed from 20 Stuart Court Consett County Durham DH8 5GA United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 20 Stuart Court Consett County Durham DH8 5GA United Kingdom on 4 March 2013 (1 page)
4 March 2013Termination of appointment of Christopher Powell as a director (1 page)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
1 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
20 September 2012Registered office address changed from 29 George Street Blackhill Consett County Durham DH8 0AE United Kingdom on 20 September 2012 (1 page)
3 July 2012Termination of appointment of John Mawson as a director (1 page)
3 July 2012Appointment of Mr Christopher Powell as a director (2 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 January 2012Appointment of Mr John Mawson as a director (2 pages)
23 January 2012Termination of appointment of Ido Raviv as a director (1 page)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
28 October 2011Appointment of Tulip Secretaries Ltd as a secretary (2 pages)
28 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
3 October 2011Appointment of Mr Ido Raviv as a director (2 pages)
3 October 2011Termination of appointment of Pauline Wilson as a director (1 page)
25 July 2011Registered office address changed from 11 Tindale Street Consett County Durham DH8 6DL United Kingdom on 25 July 2011 (1 page)
25 July 2011Appointment of Ms Pauline Wilson as a director (2 pages)
25 July 2011Termination of appointment of Joanne Forster as a director (1 page)
27 May 2011Termination of appointment of Matthew Patton as a director (1 page)
27 May 2011Registered office address changed from 10 Arthur Terrace Bishop Auckland County Durham DL14 6BL United Kingdom on 27 May 2011 (1 page)
27 May 2011Appointment of Ms Joanne Forster as a director (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from 47 Moorlands, Blackhill Consett Durham DH8 0LQ on 13 May 2010 (1 page)
13 May 2010Appointment of Matthew Patton as a director (2 pages)
13 May 2010Termination of appointment of Denice Curry as a director (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 December 2009Secretary's details changed for Bournewood Limited on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Bournewood Limited on 1 December 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 December 2007Return made up to 08/11/07; full list of members (6 pages)
19 March 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
8 November 2006Incorporation (14 pages)