Company NameThe Brick Barn Company Limited
Company StatusDissolved
Company Number02831221
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Richard Argent
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(1 week after company formation)
Appointment Duration10 years, 3 months (closed 28 October 2003)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address16 Church Street
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DG
Director NameMr Robert Argent
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(1 week after company formation)
Appointment Duration10 years, 3 months (closed 28 October 2003)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressMonkhams House
Haverhill Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7BL
Secretary NameMr Robert Argent
NationalityBritish
StatusClosed
Appointed01 September 1994(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkhams House
Haverhill Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7BL
Secretary NameMr Richard Argent
NationalityBritish
StatusResigned
Appointed06 July 1993(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1994)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address16 Church Street
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DG
Director NameMr James Ralph Griffith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Royston Lane Elmdon
Saffron Walden
CB11 4NB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£127,580
Cash£4,126
Current Liabilities£41,862

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
31 December 2002Strike-off action suspended (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
5 July 2001Return made up to 29/06/01; no change of members (6 pages)
7 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 June 1999Return made up to 29/06/99; no change of members (4 pages)
31 January 1999Accounts made up to 30 November 1997 (9 pages)
12 August 1998Return made up to 29/06/98; full list of members (6 pages)
19 March 1998Accounts made up to 31 March 1997 (10 pages)
2 December 1997Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
12 August 1997Return made up to 29/06/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 July 1996Return made up to 29/06/96; no change of members (4 pages)
9 February 1996Accounts made up to 31 March 1995 (8 pages)
28 July 1995Return made up to 29/06/95; full list of members (6 pages)
1 June 1995Particulars of mortgage/charge (4 pages)