Company NameBrentwood Brickwork Limited
Company StatusDissolved
Company Number06226812
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 11 months ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Bobby Phil Pearson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleBrickwork
Country of ResidenceEngland
Correspondence Address6 Osborne Heights
Warley
Brentwood
Essex
CM14 5UZ
Secretary NameKellie Ann Pearson
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Cornflower Way
Harold Wood
Essex
RM3 0XY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4 Unit C4, Cockridden Farm Estate
Brentwood Road
Herongate
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (3 pages)
24 April 2012Application to strike the company off the register (3 pages)
14 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(3 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(3 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Bobby Phil Pearson on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Bobby Phil Pearson on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Bobby Phil Pearson on 2 October 2009 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
25 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
25 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Return made up to 25/04/08; full list of members (3 pages)
2 September 2008Return made up to 25/04/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from unit C4, cockridden farm estate brentwood road herongate essex CM13 3PN (1 page)
2 September 2008Registered office changed on 02/09/2008 from unit C4, cockridden farm estate brentwood road herongate essex CM13 3PN (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
1 September 2008Appointment Terminated Secretary kellie pearson (1 page)
1 September 2008Appointment terminated secretary kellie pearson (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
25 April 2007Incorporation (11 pages)
25 April 2007Incorporation (11 pages)