Company NameBrookshaw Stuart Installations Limited
Company StatusDissolved
Company Number04251265
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameBishopswood Services Limited

Directors

Director NameLinda Patricia Bennett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address71 Main Road
Broomfield
Chelmsford
Essex
CM1 7BU
Director NameAndrew Jordi Frisby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address24 Nash Drive
Broomfield
Chelmsford
Essex
CM1 7BG
Secretary NameLinda Patricia Bennett
NationalityBritish
StatusClosed
Appointed27 July 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address71 Main Road
Broomfield
Chelmsford
Essex
CM1 7BU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWard Divecha Limited
Chartered Accountants
29 Welbeck Street
London
W1M 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
16 September 2002Application for striking-off (1 page)
8 August 2001Ad 30/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: 29 welbeck street london W1M 8DA (1 page)
12 July 2001Incorporation (7 pages)