Company NameBrinkmann-May Limited
Company StatusDissolved
Company Number06033371
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Billy Daniel Stevens
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed24 October 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 29 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address28th-29th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address6 Boudicca Mews
Chelmsford
Essex
CM2 0LA
Director NameMr Jamie Jarman
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(4 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 14 June 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address230 Kings Road
Biggin Hill
Kent
TN16 3NT
Director NameMr James Jarman
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28th-29th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address28th-29th Floor 30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

200 at £1Billy Stevens
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 200
(4 pages)
9 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
26 October 2011Termination of appointment of James Jarman as a director (1 page)
26 October 2011Appointment of Mr Billy Daniel Stevens as a director (2 pages)
21 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 August 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 July 2011Registered office address changed from 230 Kings Road Biggin Hill Kent TN16 3NT United Kingdom on 12 July 2011 (1 page)
22 June 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 200
(3 pages)
14 June 2011Termination of appointment of Jamie Jarman as a director (1 page)
14 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 200
(3 pages)
14 June 2011Appointment of Mr James Jarman as a director (2 pages)
25 May 2011Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
25 May 2011Termination of appointment of Richard Jobling as a director (1 page)
25 May 2011Appointment of Mr Jamie Jarman as a director (2 pages)
25 May 2011Termination of appointment of Third Party Formations Limited as a director (1 page)
23 May 2011Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 23 May 2011 (1 page)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
23 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Secretary's details changed for Third Party Company Secretaries Limited on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Third Party Formations Limited on 19 January 2010 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 March 2009Return made up to 16/01/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 February 2008Return made up to 16/01/08; full list of members (2 pages)
19 December 2006Incorporation (14 pages)