Company NameBrimstone Hill Limited
Company StatusDissolved
Company Number07428476
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)
Dissolution Date21 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew Patrick Boniface
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(same day as company formation)
RoleContract Manager
Country of ResidenceGBR
Correspondence Address204 Little Wakering Road
Little Wakering
Southend On Sea
Essex
SS3 0JN
Director NameMr Mark James Grant
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed15 January 2011(2 months, 1 week after company formation)
Appointment Duration11 years (closed 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Little Wakering Road
Little Wakering
Southend-On-Sea
Essex
SS3 0JN
Director NameMr Mark James Grant
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address15 Park Road
Benfleet
Essex
SS7 3PP

Location

Registered Address16 Swinbourne Road
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1EH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Patrick Boniface
50.00%
Ordinary
1 at £1Mark James Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£648
Current Liabilities£70,422

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 January 2022Final Gazette dissolved following liquidation (1 page)
21 October 2021Completion of winding up (1 page)
20 July 2020Order of court to wind up (2 pages)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
15 June 2020Application to strike the company off the register (3 pages)
11 February 2020Registered office address changed from 15 Hart Road Thundersley Benfleet Essex SS7 3PB England to 16 Swinbourne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EH on 11 February 2020 (1 page)
10 February 2020Registered office address changed from Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ to 15 Hart Road Thundersley Benfleet Essex SS7 3PB on 10 February 2020 (1 page)
14 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
24 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
20 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 December 2014Registered office address changed from 204 Little Wakering Road Little Wakering Southend-on-Sea Essex SS3 0JN to Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 204 Little Wakering Road Little Wakering Southend-on-Sea Essex SS3 0JN to Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 204 Little Wakering Road Little Wakering Southend-on-Sea Essex SS3 0JN to Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ on 8 December 2014 (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
22 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(4 pages)
22 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(4 pages)
22 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
(4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Mr Mark James Grant on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Mark James Grant on 20 November 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
27 November 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 27 November 2011 (1 page)
27 November 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 27 November 2011 (1 page)
14 February 2011Appointment of Mr Mark James Grant as a director (2 pages)
14 February 2011Appointment of Mr Mark James Grant as a director (2 pages)
31 January 2011Termination of appointment of Mark James Grant as a director (2 pages)
31 January 2011Termination of appointment of Mark James Grant as a director (2 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)