Company NameBrickmatch & Tint Limited
Company StatusDissolved
Company Number07138150
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Clive McCoy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleMasonery Repair Consultant
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Websitewww.brickmatchandtint.co.uk
Email address[email protected]

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Clive Mccoy
51.00%
Ordinary
49 at £1Consolata Mccoy
49.00%
Ordinary

Financials

Year2014
Net Worth£9,997
Cash£8,811
Current Liabilities£5,821

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
10 November 2022Application to strike the company off the register (3 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
21 October 2022Change of details for Mrs Consolata Mccoy as a person with significant control on 21 October 2022 (2 pages)
21 October 2022Appointment of Mrs Consolata Mccoy as a director on 14 September 2022 (2 pages)
21 October 2022Termination of appointment of Clive Mccoy as a director on 14 September 2022 (1 page)
21 October 2022Cessation of Clive Mccoy as a person with significant control on 14 September 2022 (1 page)
16 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
1 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
24 January 2018Change of details for Mrs Consolata Mccoy as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Clive Mccoy on 24 January 2018 (2 pages)
24 January 2018Change of details for Mr Clive Mccoy as a person with significant control on 24 January 2018 (2 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 30 January 2014 (1 page)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 January 2011Director's details changed for Clive Mccoy on 27 January 2011 (2 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Clive Mccoy on 27 January 2011 (2 pages)
31 January 2011Registered office address changed from 2 Chorley Old Road Bolton Lancs BL1 3AA on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 2 Chorley Old Road Bolton Lancs BL1 3AA on 31 January 2011 (1 page)
23 July 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
23 July 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
19 February 2010Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 19 February 2010 (2 pages)
19 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 100
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 100
(4 pages)
19 February 2010Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 19 February 2010 (2 pages)
19 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 100
(4 pages)
15 February 2010Appointment of Clive Mccoy as a director (3 pages)
15 February 2010Appointment of Clive Mccoy as a director (3 pages)
5 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)