Company NameBrenkley Decorators (North East) Limited
Company StatusDissolved
Company Number06459501
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Dissolution Date5 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Lee Pollard
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Burnbridge
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6DZ
Secretary NameNicola Pollard
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleSecretary
Correspondence Address102 Burnbridge
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2011
Net Worth£3,571
Cash£97
Current Liabilities£124,376

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 March 2017Final Gazette dissolved following liquidation (1 page)
5 December 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
20 October 2015Liquidators statement of receipts and payments to 19 September 2015 (19 pages)
20 October 2015Liquidators' statement of receipts and payments to 19 September 2015 (19 pages)
7 November 2014Liquidators' statement of receipts and payments to 19 September 2014 (24 pages)
7 November 2014Liquidators statement of receipts and payments to 19 September 2014 (24 pages)
27 September 2013Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumerland NE23 7RZ on 27 September 2013 (2 pages)
26 September 2013Statement of affairs with form 4.19 (6 pages)
26 September 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100
(5 pages)
2 January 2013Secretary's details changed for Nicola Farrell on 22 December 2012 (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (3 pages)
13 January 2010Director's details changed for Lee Pollard on 21 December 2009 (2 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
24 January 2008Ad 12/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008Director resigned (1 page)
21 December 2007Incorporation (16 pages)