Company NameBrushmat Installations Limited
Company StatusDissolved
Company Number02628217
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameAssociated Windows Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKenneth Stuart Alexander Forbes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(3 years, 7 months after company formation)
Appointment Duration21 years (closed 01 March 2016)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Stephen Andrew Forbes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(3 years, 7 months after company formation)
Appointment Duration21 years (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameRichard David Knight
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(3 years, 7 months after company formation)
Appointment Duration21 years (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Secretary NameMr Geraint David Cooper
StatusClosed
Appointed20 April 2015(23 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 01 March 2016)
RoleCompany Director
Correspondence Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
Director NameMr Brian Ronald James
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991
Appointment Duration4 years, 5 months (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressCalcott Cottage
Calcott Crossroads
Tetbury
Glos
GL8 8YH
Wales
Director NameMr Bryan Austin Long
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991
Appointment Duration4 years, 5 months (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressBeech Tree House Northfield Road
Nailsworth
Stroud
Gloucestershire
GL6 0NB
Wales
Secretary NameMr Bryan Austin Long
NationalityBritish
StatusResigned
Appointed05 July 1991
Appointment Duration2 months, 4 weeks (resigned 01 October 1991)
RoleCompany Director
Correspondence AddressBeech Tree House Northfield Road
Nailsworth
Stroud
Gloucestershire
GL6 0NB
Wales
Director NameBarry Welch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleSales Marketing & Management
Correspondence Address63 Park Lane
Frampton Cotterell
Bristol
BS36 2HA
Director NameMr John Morton Humphrey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Springhill Crescent
Nailsworth
Gloucestershire
GL6 0NU
Wales
Secretary NameMr John Morton Humphrey
NationalityBritish
StatusResigned
Appointed01 October 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Springhill Crescent
Nailsworth
Gloucestershire
GL6 0NU
Wales
Secretary NameRichard David Knight
NationalityBritish
StatusResigned
Appointed20 February 1995(3 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Taffrail Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5WH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address41-51 Freshwater Road
Chadwell Heath
Romford
Essex
RM8 1SP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

87.6k at £1Nicobond LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 87,600
(4 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 87,600
(4 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 87,600
(4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Director's details changed for Richard David Knight on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Richard David Knight on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Kenneth Stuart Alexander Forbes on 26 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Kenneth Stuart Alexander Forbes on 26 April 2015 (2 pages)
21 April 2015Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages)
21 April 2015Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages)
20 April 2015Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 87,600
(6 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 87,600
(6 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 87,600
(6 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
20 September 2012Full accounts made up to 31 December 2011 (10 pages)
20 September 2012Full accounts made up to 31 December 2011 (10 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 June 2011Full accounts made up to 31 December 2010 (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (10 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 July 2008Return made up to 01/07/08; full list of members (4 pages)
17 July 2008Director's change of particulars / kenneth forbes / 15/07/2008 (1 page)
17 July 2008Director's change of particulars / kenneth forbes / 15/07/2008 (1 page)
17 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 August 2007Return made up to 01/07/07; full list of members (7 pages)
2 August 2007Return made up to 01/07/07; full list of members (7 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 August 2006Return made up to 01/07/06; full list of members (7 pages)
7 August 2006Return made up to 01/07/06; full list of members (7 pages)
4 August 2005Return made up to 01/07/05; full list of members (7 pages)
4 August 2005Return made up to 01/07/05; full list of members (7 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 July 2004Return made up to 01/07/04; full list of members (7 pages)
22 July 2004Return made up to 01/07/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 December 2003Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page)
10 December 2003Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 6PE (1 page)
25 July 2003Return made up to 01/07/03; full list of members (7 pages)
25 July 2003Return made up to 01/07/03; full list of members (7 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 August 2002Return made up to 01/07/02; full list of members (7 pages)
14 August 2002Return made up to 01/07/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Return made up to 01/07/01; full list of members (8 pages)
6 July 2001Return made up to 01/07/01; full list of members (8 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 July 2000Return made up to 01/07/00; full list of members (7 pages)
11 July 2000Return made up to 01/07/00; full list of members (7 pages)
9 July 1999Return made up to 01/07/99; no change of members (4 pages)
9 July 1999Return made up to 01/07/99; no change of members (4 pages)
21 June 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Full accounts made up to 31 December 1998 (9 pages)
26 July 1998Return made up to 01/07/98; full list of members (6 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Return made up to 01/07/98; full list of members (6 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Full accounts made up to 31 December 1997 (11 pages)
15 May 1998Full accounts made up to 31 December 1997 (11 pages)
13 July 1997Return made up to 01/07/97; no change of members (4 pages)
13 July 1997Return made up to 01/07/97; no change of members (4 pages)
20 June 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Full accounts made up to 31 December 1996 (11 pages)
12 May 1997Company name changed associated windows LIMITED\certificate issued on 13/05/97 (2 pages)
12 May 1997Company name changed associated windows LIMITED\certificate issued on 13/05/97 (2 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1996Return made up to 01/07/96; no change of members (4 pages)
4 July 1996Return made up to 01/07/96; no change of members (4 pages)
22 January 1996Registered office changed on 22/01/96 from: units 17-18 daniels ind est bath rd stroud glos GL5 3TJ (1 page)
22 January 1996Registered office changed on 22/01/96 from: units 17-18 daniels ind est bath rd stroud glos GL5 3TJ (1 page)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
6 October 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
6 October 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
4 August 1995Return made up to 10/07/95; full list of members (8 pages)
4 August 1995Return made up to 10/07/95; full list of members (8 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)