Company NameBristling Brush Company Limited
Company StatusDissolved
Company Number05358095
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameGemglow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Patricia Jill Shufflebottom
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(4 years, 1 month after company formation)
Appointment Duration10 years (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Helens Close
Southsea
Hampshire
PO4 0NN
Director NameMr Walter Shufflebottom
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(4 years, 1 month after company formation)
Appointment Duration10 years (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Helens Close
Southsea
Hampshire
PO4 0NN
Secretary NamePatricia Jill Shufflebottom
NationalityBritish
StatusClosed
Appointed03 April 2009(4 years, 1 month after company formation)
Appointment Duration10 years (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Helens Close
Southsea
Hampshire
PO4 0NN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Eric Charles Coverdale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Secretary NameMr Gary William Neale
NationalityBritish
StatusResigned
Appointed23 February 2005(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Havering Drive
Marshalls Park
Romford
Essex
RM1 4BH

Location

Registered Address7d Sylvan Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

1 at £1Walter Shufflebottom
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
2 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
28 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
26 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Patricia Jill Shufflebottom on 9 February 2012 (2 pages)
14 February 2012Secretary's details changed for Patricia Jill Shufflebottom on 9 February 2012 (2 pages)
14 February 2012Director's details changed for Walter Shufflebottom on 9 February 2012 (2 pages)
14 February 2012Director's details changed for Patricia Jill Shufflebottom on 9 February 2012 (2 pages)
14 February 2012Director's details changed for Walter Shufflebottom on 9 February 2012 (2 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Patricia Jill Shufflebottom on 9 February 2012 (2 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Walter Shufflebottom on 9 February 2012 (2 pages)
14 February 2012Secretary's details changed for Patricia Jill Shufflebottom on 9 February 2012 (2 pages)
14 February 2012Secretary's details changed for Patricia Jill Shufflebottom on 9 February 2012 (2 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 April 2009Appointment terminated director eric coverdale (1 page)
16 April 2009Secretary appointed patricia jill shufflebottom (2 pages)
16 April 2009Director appointed walter shufflebottom (2 pages)
16 April 2009Appointment terminated director eric coverdale (1 page)
16 April 2009Director appointed walter shufflebottom (2 pages)
16 April 2009Secretary appointed patricia jill shufflebottom (2 pages)
16 April 2009Appointment terminated secretary gary neale (1 page)
16 April 2009Appointment terminated secretary gary neale (1 page)
24 March 2009Return made up to 09/02/09; full list of members (3 pages)
24 March 2009Return made up to 09/02/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
16 October 2008Company name changed gemglow LIMITED\certificate issued on 16/10/08 (2 pages)
16 October 2008Company name changed gemglow LIMITED\certificate issued on 16/10/08 (2 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
20 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 March 2007Return made up to 09/02/07; full list of members (2 pages)
2 March 2007Return made up to 09/02/07; full list of members (2 pages)
13 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
26 April 2006Return made up to 09/02/06; full list of members (6 pages)
26 April 2006Return made up to 09/02/06; full list of members (6 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 16 st john street london EC1M 4NT (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: 16 st john street london EC1M 4NT (1 page)
3 March 2005New secretary appointed (2 pages)
9 February 2005Incorporation (14 pages)
9 February 2005Incorporation (14 pages)