Company NameG. Brockwell & Son Limited
Company StatusDissolved
Company Number03355438
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NameManhattan Builders Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameChristopher Hugh Brockwell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(4 days after company formation)
Appointment Duration23 years, 6 months (closed 27 October 2020)
RoleContractor
Correspondence AddressMyjays North Hill
Little Baddow
Chelmsford
Essex
CM3 4TN
Secretary NameMrs Kathleen Ann Brockwell
NationalityBritish
StatusClosed
Appointed21 April 1997(4 days after company formation)
Appointment Duration23 years, 6 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyjays North Hill
Little Baddow
Chelmsford
Essex
CM3 4TN
Director NameMrs Kathleen Ann Brockwell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(6 months, 2 weeks after company formation)
Appointment Duration23 years (closed 27 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMyjays North Hill
Little Baddow
Chelmsford
Essex
CM3 4TN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone01245 225483
Telephone regionChelmsford

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

1 at £1Christopher Hugh Brockwell
50.00%
Ordinary
1 at £1Kathleen Ann Brockwell
50.00%
Ordinary

Financials

Year2014
Net Worth£217,612
Cash£182,654
Current Liabilities£87,261

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
19 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
30 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 April 2008Return made up to 17/04/08; full list of members (4 pages)
29 April 2008Return made up to 17/04/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 May 2007Return made up to 17/04/07; full list of members (7 pages)
9 May 2007Return made up to 17/04/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 May 2006Return made up to 17/04/06; full list of members (7 pages)
2 May 2006Return made up to 17/04/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 April 2005Return made up to 17/04/05; full list of members (7 pages)
27 April 2005Return made up to 17/04/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 April 2004Return made up to 17/04/04; full list of members (7 pages)
28 April 2004Return made up to 17/04/04; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 May 2003Return made up to 17/04/03; full list of members (7 pages)
22 May 2003Return made up to 17/04/03; full list of members (7 pages)
2 May 2002Return made up to 17/04/02; full list of members (6 pages)
2 May 2002Return made up to 17/04/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
22 March 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
22 May 2001Return made up to 17/04/01; full list of members (6 pages)
22 May 2001Return made up to 17/04/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
30 May 2000Return made up to 17/04/00; full list of members (6 pages)
30 May 2000Return made up to 17/04/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 June 1999Return made up to 17/04/99; no change of members (4 pages)
16 June 1999Return made up to 17/04/99; no change of members (4 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 November 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
4 November 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
6 October 1997Memorandum and Articles of Association (11 pages)
6 October 1997Memorandum and Articles of Association (11 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Registered office changed on 18/09/97 from: international house 31 church road hendon london NW4 4EB (1 page)
18 September 1997Registered office changed on 18/09/97 from: international house 31 church road hendon london NW4 4EB (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Director resigned (1 page)
2 September 1997Company name changed manhattan builders LIMITED\certificate issued on 03/09/97 (2 pages)
2 September 1997Company name changed manhattan builders LIMITED\certificate issued on 03/09/97 (2 pages)
17 April 1997Incorporation (17 pages)
17 April 1997Incorporation (17 pages)