Company NameBrandon Ceilings Limited
Company StatusDissolved
Company Number01591639
CategoryPrivate Limited Company
Incorporation Date15 October 1981(42 years, 6 months ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)
Previous NameFlablon Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Joseph Michael Diss
NationalityBritish
StatusClosed
Appointed01 January 1988(6 years, 2 months after company formation)
Appointment Duration29 years, 9 months (closed 11 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Quinion Close
Chelmsford
Essex
CM1 4UH
Director NameJean Edna Diss
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(10 years, 1 month after company formation)
Appointment Duration25 years, 10 months (closed 11 October 2017)
RoleSecretary
Correspondence Address8 Quinion Close
Chelmsford
Essex
CM1 4UH
Director NameMr Joseph Michael Diss
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(10 years, 1 month after company formation)
Appointment Duration25 years, 10 months (closed 11 October 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Quinion Close
Chelmsford
Essex
CM1 4UH
Director NameAlan Bonner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(20 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 11 October 2017)
RoleCeiling Fixer
Correspondence Address1 Meadow Road
Rettendon Common
Chelmsford
Essex
CM3 8DT
Secretary NameJean Edna Diss
NationalityBritish
StatusResigned
Appointed28 November 1991(10 years, 1 month after company formation)
Appointment Duration-4 years, 1 month (resigned 31 December 1987)
RoleCompany Director
Correspondence Address8 Quinion Close
Chelmsford
Essex
CM1 4UH
Director NameKenneth William Diss
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(20 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2009)
RoleCeiling Fixer
Correspondence Address4 Quinion Close
Chelmsford
Essex
CM1 4UH

Location

Registered AddressFrp Advisory Llp
Juniper House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2013
Net Worth£31,747
Cash£24,747
Current Liabilities£24,178

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
24 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (11 pages)
20 October 2015Liquidators' statement of receipts and payments to 17 August 2015 (10 pages)
20 October 2015Liquidators statement of receipts and payments to 17 August 2015 (10 pages)
2 September 2014Registered office address changed from 8 Quinion Close Chelmsford Essex CM1 4UH to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from 8 Quinion Close Chelmsford Essex CM1 4UH to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 September 2014 (2 pages)
28 August 2014Statement of affairs with form 4.19 (7 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
9 December 2009Termination of appointment of Kenneth Diss as a director (1 page)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2008Return made up to 18/11/08; full list of members (4 pages)
22 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
4 December 2007Return made up to 18/11/07; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 December 2006Return made up to 18/11/06; full list of members (8 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
20 December 2005Return made up to 18/11/05; full list of members (8 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
6 January 2005Return made up to 18/11/04; full list of members (8 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
4 December 2003Return made up to 18/11/03; full list of members (8 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
18 December 2002Return made up to 18/11/02; full list of members (8 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
28 November 2001Return made up to 18/11/01; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
7 February 2001Return made up to 18/11/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 March 2000 (13 pages)
14 December 1999Return made up to 18/11/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (13 pages)
15 December 1998Return made up to 18/11/98; no change of members (4 pages)
18 August 1998Full accounts made up to 31 March 1998 (11 pages)
15 December 1997Return made up to 18/11/97; full list of members (6 pages)
8 July 1997Full accounts made up to 31 March 1997 (9 pages)
15 December 1996Return made up to 18/11/96; no change of members (4 pages)
19 June 1996Full accounts made up to 31 March 1996 (9 pages)
14 November 1995Return made up to 18/11/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 March 1995 (8 pages)
15 October 1981Incorporation (12 pages)