Company NameBrilliant Business Ideas Limited
Company StatusDissolved
Company Number12402691
CategoryPrivate Limited Company
Incorporation Date14 January 2020(4 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sean Anthony McArdle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2020(7 months after company formation)
Appointment Duration1 year, 6 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Netherwitton Way
Newcastle Upon Tyne
NE3 5RP
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameMr David Ashley Lindsay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(3 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Bensham Road
Gateshead
NE8 1UU
Director NameMr Gemma Cooper
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(5 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St. Pauls Drive
Houghton Le Spring
DH4 7SH

Location

Registered Address49 49 Netherwitton Way
Newcastle Upon Tyne
NE3 5RP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
15 September 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
13 August 2020Registered office address changed from 14 st. Pauls Drive Houghton Le Spring DH4 7SH England to 49 49 Netherwitton Way Newcastle upon Tyne NE3 5RP on 13 August 2020 (1 page)
12 August 2020Cessation of Gemma Cooper as a person with significant control on 12 August 2020 (1 page)
12 August 2020Appointment of Mr Sean Anthony Mcardle as a director on 12 August 2020 (2 pages)
12 August 2020Termination of appointment of Gemma Cooper as a director on 12 August 2020 (1 page)
12 August 2020Notification of Sean Anthony Mcardle as a person with significant control on 12 August 2020 (2 pages)
15 July 2020Cessation of David Ashley Lindsay as a person with significant control on 15 July 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
15 July 2020Notification of Gemma Cooper as a person with significant control on 15 July 2020 (2 pages)
25 June 2020Termination of appointment of David Ashley Lindsay as a director on 22 June 2020 (1 page)
25 June 2020Registered office address changed from 275 Bensham Road Gateshead NE8 1UU United Kingdom to 14 st. Pauls Drive Houghton Le Spring DH4 7SH on 25 June 2020 (1 page)
25 June 2020Appointment of Miss Gemma Cooper as a director on 22 June 2020 (2 pages)
12 May 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 275 Bensham Road Gateshead NE8 1UU on 12 May 2020 (1 page)
12 May 2020Notification of David Ashley Lindsay as a person with significant control on 4 May 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
12 May 2020Appointment of Mr David Ashley Lindsay as a director on 4 May 2020 (2 pages)
11 May 2020Cessation of Cfs Secretaries Limited as a person with significant control on 4 May 2020 (1 page)
11 May 2020Termination of appointment of Bryan Anthony Thornton as a director on 4 May 2020 (1 page)
11 May 2020Cessation of Bryan Thornton as a person with significant control on 4 May 2020 (1 page)
14 January 2020Incorporation
Statement of capital on 2020-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)