Company NameBrit-Rem Services Limited
Company StatusDissolved
Company Number07404040
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Shirley Peacock
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMr Thomas James Peacock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3a Coopies Field Industrial Estate
Morpeth
Northumberland
NE61 6JU
Director NameMrs Charlotte Elizabeth Peacock
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 May 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLongridge Hepscott
Morpeth
Northumberland
NE61 6LB

Contact

Websitedampproofingnorthumberland.com

Location

Registered Address9a Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Shareholders

1 at £1Shirley Peacock
50.00%
Ordinary
1 at £1Thomas Peacock
50.00%
Ordinary

Financials

Year2014
Net Worth£57,350
Cash£62,987

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
13 April 2022Application to strike the company off the register (1 page)
14 March 2022Micro company accounts made up to 31 October 2021 (6 pages)
25 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
25 October 2021Director's details changed for Mrs Shirley Peacock on 1 November 2020 (2 pages)
28 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
17 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 January 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
1 May 2019Unaudited abridged accounts made up to 31 October 2018 (14 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
22 August 2018Registered office address changed from 16B Newgate Street Morpeth Northumberland NE61 1BA England to 9a Oldgate Morpeth Northumberland NE61 1PY on 22 August 2018 (1 page)
24 April 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 November 2016Registered office address changed from Longridge Hepscott Morpeth Northumberland NE61 6LB to 16B Newgate Street Morpeth Northumberland NE61 1BA on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Longridge Hepscott Morpeth Northumberland NE61 6LB to 16B Newgate Street Morpeth Northumberland NE61 1BA on 4 November 2016 (1 page)
24 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
30 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
30 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 November 2012Director's details changed for Shirley Peacock on 1 November 2012 (2 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Shirley Peacock on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Shirley Peacock on 1 November 2012 (2 pages)
29 May 2012Termination of appointment of Thomas Peacock as a director (1 page)
29 May 2012Termination of appointment of Charlotte Peacock as a director (1 page)
29 May 2012Termination of appointment of Thomas Peacock as a director (1 page)
29 May 2012Termination of appointment of Charlotte Peacock as a director (1 page)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 December 2011Registered office address changed from Unit 3a Coopies Field Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JT England on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Unit 3a Coopies Field Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JT England on 16 December 2011 (1 page)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
14 June 2011Appointment of Miss Charlotte Elizabeth Peacock as a director (2 pages)
14 June 2011Appointment of Miss Charlotte Elizabeth Peacock as a director (2 pages)
2 December 2010Registered office address changed from Unit 3a Coopies Field Industrial Estate Morpeth Northumberland NE61 6JU England on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Unit 3a Coopies Field Industrial Estate Morpeth Northumberland NE61 6JU England on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Unit 3a Coopies Field Industrial Estate Morpeth Northumberland NE61 6JU England on 2 December 2010 (1 page)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)