Company NameRotel Brickwork & Building Contractors Limited
Company StatusDissolved
Company Number02687013
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRoger Huntley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1993(1 year after company formation)
Appointment Duration22 years, 7 months (closed 06 October 2015)
RoleBuilder
Correspondence Address67 Lower Road
Hullbridge
Hockley
Essex
SS5 6DE
Secretary NameStephen Stone
NationalityBritish
StatusClosed
Appointed30 August 1996(4 years, 6 months after company formation)
Appointment Duration19 years, 1 month (closed 06 October 2015)
RoleCompany Director
Correspondence Address67 Lower Road
Hullbridge
Hockley
Essex
SS5 6DE
Director NameMr Colin Stratford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Sitwell Close
Lawford
Manningtree
Essex
CO11 2SX
Secretary NameTerrence Davies
NationalityBritish
StatusResigned
Appointed13 February 1993(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address1b Lodge Close
Rayleigh
Essex
SS6 8PW
Director NameTerrence Davies
NationalityBritish
StatusResigned
Appointed28 February 1994(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 1996)
RoleBuilder
Correspondence Address1b Lodge Close
Rayleigh
Essex
SS6 8PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
Grover House
Grover Walk
Corringham, Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth-£5,661
Cash£408
Current Liabilities£6,069

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
17 August 2012Restoration by order of the court (3 pages)
17 August 2012Restoration by order of the court (3 pages)
25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
25 April 2001Application for striking-off (1 page)
25 April 2001Application for striking-off (1 page)
13 April 2001Full accounts made up to 30 September 2000 (10 pages)
13 April 2001Full accounts made up to 30 September 2000 (10 pages)
11 April 2001Return made up to 13/02/01; full list of members (6 pages)
11 April 2001Return made up to 13/02/01; full list of members (6 pages)
12 July 2000Full accounts made up to 30 September 1999 (10 pages)
12 July 2000Full accounts made up to 30 September 1999 (10 pages)
7 April 2000Return made up to 13/02/00; full list of members (6 pages)
7 April 2000Return made up to 13/02/00; full list of members (6 pages)
14 July 1999Full accounts made up to 30 September 1998 (12 pages)
14 July 1999Full accounts made up to 30 September 1998 (12 pages)
13 March 1999Return made up to 13/02/99; no change of members (4 pages)
13 March 1999Return made up to 13/02/99; no change of members (4 pages)
2 April 1998Full accounts made up to 30 September 1997 (13 pages)
2 April 1998Full accounts made up to 30 September 1997 (13 pages)
12 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Full accounts made up to 30 September 1995 (13 pages)
23 September 1997Full accounts made up to 30 September 1996 (13 pages)
23 September 1997Full accounts made up to 30 September 1996 (13 pages)
23 September 1997Full accounts made up to 30 September 1995 (13 pages)
11 March 1997Return made up to 13/02/97; no change of members (4 pages)
11 March 1997Return made up to 13/02/97; no change of members (4 pages)
25 October 1996Secretary resigned;director resigned (1 page)
25 October 1996Secretary resigned;director resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 May 1996Full accounts made up to 30 September 1994 (13 pages)
25 May 1996Full accounts made up to 30 September 1994 (13 pages)
20 May 1996Return made up to 13/02/96; no change of members (4 pages)
20 May 1996Return made up to 13/02/96; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 30 September 1993 (14 pages)
11 April 1995Accounts for a small company made up to 30 September 1993 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 July 1994Full accounts made up to 30 September 1992 (10 pages)
25 July 1994Full accounts made up to 30 September 1992 (10 pages)
13 February 1992Incorporation (13 pages)
13 February 1992Incorporation (13 pages)