Company NamePure Bond Brickwork Limited
Company StatusDissolved
Company Number03510895
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew David Collier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(3 days after company formation)
Appointment Duration3 years, 9 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address66 Brocket Way
Chigwell
Essex
IG7 4ES
Secretary NameJoanna Leigh Taylor
NationalityBritish
StatusClosed
Appointed19 February 1998(3 days after company formation)
Appointment Duration3 years, 9 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address66 Brocket Way
Chigwell
Essex
IG7 4ES
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£715
Current Liabilities£4,303

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
2 March 2000Return made up to 16/02/00; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
27 July 1999Registered office changed on 27/07/99 from: baverstock house 112 south street braintree essex CM7 3QQ (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Secretary's particulars changed (1 page)
24 February 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (2 pages)
24 February 1998Ad 19/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
16 February 1998Incorporation (19 pages)