Company NameBrimart Windows Ltd
Company StatusDissolved
Company Number06235682
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)
Previous NamesTiles N Flooring (Contracts) Ltd and Brimark Windows Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMartin Andrew Mayfield
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 28 June 2014)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address78 Winter Hill Road
Rotherham
S61 2EW
Director NameBrian Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 28 June 2014)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address36 Goathland Drive
Sheffield
South Yorkshire
S13 7TD
Director NameStephen Eagleton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Wepham Close
Hayes
Middlesex
UB4 9YG
Director NameMr Bernard Francis Reilly
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Acer Avenue
Hayes
Middlesex
UB4 9NR
Secretary NameShelly Reilly
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Wepham Close
Hayes
Middlesex
UB4 9YG
Director NameHa Nom Ltd (Corporation)
StatusResigned
Appointed11 September 2008(1 year, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 24 September 2008)
Correspondence AddressHewitt Allison Clayfield Industrial Estate
Tickhill Road
Doncaster
South Yorkshire
DN4 8QG

Location

Registered AddressMoorgate Croft Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

400 at £1Brian Smith
40.00%
Ordinary
400 at £1Martin Andrew Mayfield
40.00%
Ordinary
200 at £1Joan Lyne
20.00%
Ordinary

Financials

Year2014
Net Worth£1,437
Cash£3,272
Current Liabilities£9,981

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
23 May 2013Liquidators' statement of receipts and payments to 24 March 2012 (8 pages)
23 May 2013Liquidators statement of receipts and payments to 24 March 2013 (8 pages)
23 May 2013Liquidators statement of receipts and payments to 24 March 2012 (8 pages)
23 May 2013Liquidators' statement of receipts and payments to 24 March 2013 (8 pages)
7 April 2011Statement of affairs with form 4.19 (6 pages)
7 April 2011Appointment of a voluntary liquidator (1 page)
7 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2011Registered office address changed from Hewitt Allison Accountants Clayfield Industrial Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 15 March 2011 (2 pages)
19 October 2010Compulsory strike-off action has been discontinued (1 page)
18 October 2010Director's details changed for Martin Andrew Mayfield on 2 May 2010 (2 pages)
18 October 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 1,000
(4 pages)
18 October 2010Director's details changed for Brian Smith on 2 May 2010 (2 pages)
18 October 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 1,000
(4 pages)
18 October 2010Director's details changed for Brian Smith on 2 May 2010 (2 pages)
18 October 2010Director's details changed for Martin Andrew Mayfield on 2 May 2010 (2 pages)
23 September 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 July 2009Return made up to 02/05/09; full list of members (4 pages)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Return made up to 02/05/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Company name changed brimark windows LTD\certificate issued on 22/10/08 (2 pages)
8 October 2008Director appointed martin andrew mayfield (1 page)
8 October 2008Director appointed brian smith (1 page)
6 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
3 October 2008Appointment terminated director ha nom LTD (1 page)
1 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 September 2008Company name changed tiles n flooring (contracts) LTD\certificate issued on 25/09/08 (2 pages)
19 September 2008Appointment terminated secretary shelly reilly (1 page)
19 September 2008Appointment terminated director stephen eagleton (1 page)
18 September 2008Appointment terminated director bernard reilly (1 page)
18 September 2008Director appointed ha nom LTD (1 page)
18 September 2008Registered office changed on 18/09/2008 from unit 1 the argent centre, pump lane, hayes middlesex UB3 3NB (1 page)
2 May 2007Incorporation (12 pages)