Company NameBricrown 2000 Limited
Company StatusDissolved
Company Number03547515
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameAlphor Holborough
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 06 May 2003)
RoleEngineer
Correspondence Address105 Glebe Crescent
Witham
Essex
CM8 2HZ
Secretary NameEnid Angela Holborough
NationalityBritish
StatusClosed
Appointed29 June 1999(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address110 Murchison Road
London
E10 6LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address284 High Road
North Weald
Epping
Essex
CM16 6EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£18,199
Cash£7,180
Current Liabilities£35,849

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Application for striking-off (1 page)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
20 April 2001Return made up to 17/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 July 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: colne house guithavon street witham essex CM8 1BL (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 July 1999Registered office changed on 06/07/99 from: 788-790 finchley road london NW11 7UR (1 page)
17 April 1998Incorporation (17 pages)