Company NameBig Brush Limited
Company StatusDissolved
Company Number07105997
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Dissolution Date30 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Jason Allen Whysall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 30 October 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address129 Mornington Crescent
Nuthall
Nottingham
Nottinghamshire
NG16 1QQ
Director NameMr Jonathan Craig Whysall
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 30 October 2015)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address186 Glaisdale Drive West
Bilborough
Nottingham
Nottinghamshire
NG8 4GW
Secretary NameMs Leanne Kate Lawrence
StatusClosed
Appointed27 May 2010(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 30 October 2015)
RoleCompany Director
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Neil David Sanderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 30 October 2015)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Secretary NameJason Allen Whysall
StatusClosed
Appointed02 August 2010(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 30 October 2015)
RoleCompany Director
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameLeanne Lawrence
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleDoctor
Country of ResidenceNottinghamshire
Correspondence Address23a Lingwood Lane
Woodborough
Nottingham
Nottinghamshire
NG14 6DX

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Jason Whysall
100.00%
Ordinary

Financials

Year2014
Turnover£126,686
Gross Profit£18,347
Net Worth-£9,814
Cash£4,021
Current Liabilities£32,834

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
19 December 2014Liquidators statement of receipts and payments to 5 November 2014 (6 pages)
19 December 2014Liquidators statement of receipts and payments to 5 November 2014 (6 pages)
19 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (6 pages)
16 December 2013Liquidators' statement of receipts and payments to 5 November 2013 (6 pages)
16 December 2013Liquidators statement of receipts and payments to 5 November 2013 (6 pages)
16 December 2013Liquidators statement of receipts and payments to 5 November 2013 (6 pages)
9 November 2012Appointment of a voluntary liquidator (1 page)
9 November 2012Registered office address changed from 129 Mornington Crescent Nuthall Nottingham NG16 1QQ England on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 129 Mornington Crescent Nuthall Nottingham NG16 1QQ England on 9 November 2012 (2 pages)
9 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2012Statement of affairs with form 4.19 (4 pages)
22 February 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 4
(6 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
23 September 2010Appointment of Mr Neil Sanderson as a director (2 pages)
2 August 2010Appointment of Jason Allen Whysall as a secretary (1 page)
2 August 2010Registered office address changed from Mapperley House Mapperley Road Nottingham Nottinghamshire NG3 5AQ United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Mapperley House Mapperley Road Nottingham Nottinghamshire NG3 5AQ United Kingdom on 2 August 2010 (1 page)
1 June 2010Termination of appointment of Leanne Lawrence as a director (1 page)
1 June 2010Appointment of Ms Leanne Kate Lawrence as a secretary (1 page)
18 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 4
(4 pages)
16 February 2010Appointment of Jonathan Craig Whysall as a director (3 pages)
16 February 2010Appointment of Jason Allen Whysall as a director (3 pages)
16 December 2009Incorporation (23 pages)