Company NameBrewer Building Solutions Ltd
Company StatusDissolved
Company Number05488198
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Brewer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address271 Brampton Road
Bexleyheath
Kent
DA7 5QR
Director NameAllen Roy Cray
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Chester Road
Sidcup
Kent
DA15 8SB
Secretary NameMr Andrew Brewer
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address271 Brampton Road
Bexleyheath
Kent
DA7 5QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 April 2009Accounts made up to 30 June 2008 (2 pages)
20 November 2008Return made up to 22/06/08; full list of members (4 pages)
20 November 2008Return made up to 22/06/08; full list of members (4 pages)
4 June 2008Accounts made up to 30 June 2007 (2 pages)
4 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2008Return made up to 22/06/07; full list of members (4 pages)
30 April 2008Return made up to 22/06/07; full list of members (4 pages)
10 December 2006Accounts made up to 30 June 2006 (2 pages)
10 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 September 2006Return made up to 22/06/06; full list of members (2 pages)
12 September 2006Return made up to 22/06/06; full list of members (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
28 July 2005Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2005Ad 22/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
22 June 2005Incorporation (16 pages)
22 June 2005Incorporation (16 pages)