Company NameD A Brickwork Ltd
Company StatusDissolved
Company Number04959053
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Dissolution Date13 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameAlan Michael Woods
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(1 day after company formation)
Appointment Duration13 years, 8 months (closed 13 July 2017)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressArcos The Green
Ashbocking
Ipswich
Suffolk
IP6 9JX
Director NameDustyn Woods
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(1 day after company formation)
Appointment Duration13 years, 8 months (closed 13 July 2017)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address11 Wellington Close
Hadleigh
Suffolk
IP7 5HF
Secretary NameAlan Michael Woods
NationalityBritish
StatusClosed
Appointed12 November 2003(1 day after company formation)
Appointment Duration13 years, 8 months (closed 13 July 2017)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressArcos The Green
Ashbocking
Ipswich
Suffolk
IP6 9JX
Director NameAnne Woods
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 July 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressArcos
Main Road Ashbocking
Ipswich
Suffolk
IP6 9JX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2010
Net Worth-£4,185
Current Liabilities£7,121

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
20 February 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages)
22 August 2016Liquidators' statement of receipts and payments to 13 May 2016 (7 pages)
24 February 2016Liquidators' statement of receipts and payments to 13 May 2015 (7 pages)
24 February 2016Liquidators statement of receipts and payments to 13 May 2015 (7 pages)
25 July 2014Liquidators' statement of receipts and payments to 13 May 2014 (8 pages)
25 July 2014Liquidators statement of receipts and payments to 13 May 2014 (8 pages)
29 May 2013Registered office address changed from Arcos the Green Ashbocking Ipswich IP6 9JX on 29 May 2013 (2 pages)
28 May 2013Statement of affairs with form 4.19 (7 pages)
28 May 2013Appointment of a voluntary liquidator (1 page)
23 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2012Termination of appointment of Anne Woods as a director (2 pages)
28 January 2012Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2012-01-28
  • GBP 500
(6 pages)
28 January 2012Director's details changed for Anne Woods on 9 January 2012 (2 pages)
28 January 2012Director's details changed for Alan Michael Woods on 5 January 2012 (2 pages)
28 January 2012Director's details changed for Dustyn Woods on 15 January 2012 (2 pages)
28 January 2012Director's details changed for Alan Michael Woods on 5 January 2012 (2 pages)
28 January 2012Director's details changed for Anne Woods on 9 January 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (12 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (12 pages)
11 December 2008Return made up to 11/11/08; full list of members (10 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 November 2007Return made up to 11/11/07; full list of members (7 pages)
26 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 July 2007New director appointed (1 page)
26 January 2007Return made up to 11/11/06; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 February 2006Return made up to 11/11/05; full list of members (7 pages)
31 October 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/04
(7 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Ad 12/11/03--------- £ si 500@1=500 £ ic 2/502 (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
11 November 2003Incorporation (13 pages)