Company NameBricknell Contracts Ltd
Company StatusDissolved
Company Number04450632
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NamesTrojan Lofts Limited and Alexander Lofts Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Troy John Bricknell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address46 Little Pynchons
Harlow
Essex
CM18 7DD
Secretary NameDanielle Calvert
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Manor Road
Stansted
Essex
CM24 8NJ
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A
3 King Street, Castle Hedingham
Halstead
Essex
CO9 3ER
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite A, 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Shareholders

2 at £1Troy Bricknell
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2014Accounts made up to 31 May 2013 (2 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(3 pages)
11 October 2012Company name changed alexander lofts LTD\certificate issued on 11/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-10
(3 pages)
10 October 2012Accounts made up to 31 May 2012 (2 pages)
10 October 2012Termination of appointment of Kelvin George Butcher as a secretary on 10 October 2012 (1 page)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts made up to 31 May 2011 (2 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
4 February 2011Accounts made up to 31 May 2010 (2 pages)
24 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts made up to 31 May 2009 (2 pages)
19 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-01
(1 page)
1 July 2009Return made up to 29/05/09; full list of members (3 pages)
4 March 2009Accounts made up to 31 May 2008 (2 pages)
27 June 2008Return made up to 29/05/08; full list of members (3 pages)
27 June 2008Director's change of particulars / troy bricknell / 01/05/2008 (2 pages)
4 March 2008Accounts made up to 31 May 2007 (2 pages)
6 June 2007Return made up to 29/05/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
9 March 2007Accounts made up to 31 May 2006 (2 pages)
29 January 2007Company name changed trojan lofts LIMITED\certificate issued on 29/01/07 (2 pages)
2 June 2006New secretary appointed (1 page)
2 June 2006Return made up to 29/05/06; full list of members (2 pages)
2 June 2006Secretary resigned (1 page)
28 March 2006Accounts made up to 31 May 2005 (1 page)
19 January 2006Registered office changed on 19/01/06 from: 5F bridge street bishop's stortford herts CM23 2JU (1 page)
30 November 2005Return made up to 29/05/05; full list of members (2 pages)
17 November 2005Return made up to 29/05/04; full list of members (2 pages)
17 November 2005Registered office changed on 17/11/05 from: 5 bridge street bishops stortford hertfordshire CM23 2JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 6 fitzwalter road little dunmow essex CM6 3FH (1 page)
8 June 2005Accounts made up to 31 May 2004 (1 page)
27 January 2004Accounts made up to 31 May 2003 (2 pages)
28 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 June 2002Secretary resigned (1 page)
29 May 2002Incorporation (14 pages)