Company NameBricks 'N' Blocks Limited
Company StatusDissolved
Company Number03549739
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 11 months ago)
Previous NamesAction 2000 (UK) Limited and Award Commercial Plastics Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Sunter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(2 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 19 June 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address21 Overcliff Road
Grays
Essex
RM17 6AJ
Director NameMr Lee Anthony Bixby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 19 June 2012)
RoleBlock Paver
Country of ResidenceUnited Kingdom
Correspondence Address39 Cross Road
Mawney
Romford
Essex
RM7 8AU
Secretary NameMr Robert Sunter
NationalityBritish
StatusClosed
Appointed01 March 2002(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Overcliff Road
Grays
Essex
RM17 6AJ
Director NameLord Julian Alexander Hardinge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleManaging Director
Correspondence AddressThe Old Village Hall
West Hill
Ottery St. Mary
Devon
EX11 1TP
Director NameMr Matthew Denis Harding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LH
Secretary NameMr Matthew Denis Harding
NationalityBritish
StatusResigned
Appointed29 April 1998(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LH
Secretary NameLord Julian Alexander Hardinge
NationalityBritish
StatusResigned
Appointed29 April 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleMarketing
Correspondence AddressThe Old Village Hall
West Hill
Ottery St. Mary
Devon
EX11 1TP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor Viking House
Stanford Road
Greys
Essex
RM16 2XE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Matthew Harding
50.00%
Ordinary
50 at 1Robert Sunter
50.00%
Ordinary

Financials

Year2014
Net Worth-£51,147
Current Liabilities£43,308

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
26 August 2011Compulsory strike-off action has been suspended (1 page)
26 August 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Director's details changed for Lee Bixby on 21 April 2010 (2 pages)
7 July 2010Director's details changed for Lee Bixby on 21 April 2010 (2 pages)
7 July 2010Secretary's details changed for Robert Sunter on 21 April 2010 (1 page)
7 July 2010Director's details changed for Mr Robert Sunter on 21 April 2010 (2 pages)
7 July 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 100
(5 pages)
7 July 2010Secretary's details changed for Robert Sunter on 21 April 2010 (1 page)
7 July 2010Director's details changed for Mr Robert Sunter on 21 April 2010 (2 pages)
7 July 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 100
(5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
22 October 2009Annual return made up to 21 April 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 21 April 2009 with a full list of shareholders (4 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 October 2008Return made up to 21/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 October 2008Return made up to 21/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 June 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
20 June 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
25 May 2007Return made up to 21/04/07; no change of members (7 pages)
25 May 2007Return made up to 21/04/07; no change of members (7 pages)
23 October 2006Registered office changed on 23/10/06 from: suite G5 bates business centre church road harold wood romford essex RM3 0JF (1 page)
23 October 2006Registered office changed on 23/10/06 from: suite G5 bates business centre church road harold wood romford essex RM3 0JF (1 page)
4 September 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 September 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
24 June 2005Return made up to 21/04/05; full list of members (7 pages)
24 June 2005Return made up to 21/04/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 November 2004Registered office changed on 22/11/04 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
22 November 2004Registered office changed on 22/11/04 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
2 November 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
2 November 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
8 September 2004Return made up to 21/04/04; full list of members (5 pages)
8 September 2004Return made up to 21/04/04; full list of members (5 pages)
23 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
23 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
24 December 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
24 December 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
7 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Return made up to 21/04/03; full list of members (7 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
7 March 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
7 March 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
1 June 2002Return made up to 21/04/02; full list of members (6 pages)
1 June 2002Return made up to 21/04/02; full list of members (6 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
27 December 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
27 December 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
21 September 2001Accounts for a dormant company made up to 30 June 1999 (4 pages)
21 September 2001Accounts made up to 30 June 1999 (4 pages)
10 July 2001Return made up to 21/04/01; full list of members (6 pages)
10 July 2001Return made up to 21/04/01; full list of members (6 pages)
12 June 2001Company name changed award commercial plastics limite d\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed award commercial plastics limite d\certificate issued on 12/06/01 (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 23 hornsby square bramston way laindon west basildon essex SS15 6SD (1 page)
29 May 2001Registered office changed on 29/05/01 from: 23 hornsby square bramston way laindon west basildon essex SS15 6SD (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
9 May 2000Return made up to 21/04/00; full list of members (6 pages)
9 May 2000Return made up to 21/04/00; full list of members (6 pages)
30 June 1999Company name changed action 2000 (uk) LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed action 2000 (uk) LIMITED\certificate issued on 01/07/99 (2 pages)
24 June 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 June 1999Return made up to 21/04/99; full list of members (6 pages)
18 May 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
18 May 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Ad 29/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 May 1998Ad 29/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
5 May 1998Registered office changed on 05/05/98 from: alpine house 23 hornsby square bramston way laindon essex SS15 6SD (1 page)
5 May 1998Registered office changed on 05/05/98 from: alpine house 23 hornsby square bramston way laindon essex SS15 6SD (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
21 April 1998Incorporation (12 pages)