Company NameWHS Brickwork Contractors Limited
Company StatusDissolved
Company Number06323338
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark Anthony Wilson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameNeil Leslie Halford Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameNeil Leslie Halford Smith
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Telephone01787 282700
Telephone regionSudbury

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£212,346
Cash£39,857
Current Liabilities£265,689

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 January 2016Termination of appointment of Neil Leslie Halford Smith as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Neil Leslie Halford Smith as a secretary on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Neil Leslie Halford Smith as a secretary on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Neil Leslie Halford Smith as a director on 20 January 2016 (1 page)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 August 2011Director's details changed for Neil Leslie Halford Smith on 24 July 2011 (2 pages)
3 August 2011Director's details changed for Mark Anthony Wilson on 24 July 2011 (2 pages)
3 August 2011Director's details changed for Neil Leslie Halford Smith on 24 July 2011 (2 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Mark Anthony Wilson on 24 July 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 August 2010Director's details changed for Neil Leslie Halford Smith on 24 July 2010 (3 pages)
18 August 2010Secretary's details changed for Neil Leslie Halford Smith on 24 July 2010 (3 pages)
18 August 2010Secretary's details changed for Neil Leslie Halford Smith on 24 July 2010 (3 pages)
18 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
18 August 2010Director's details changed for Mark Anthony Wilson on 24 July 2010 (3 pages)
18 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
18 August 2010Director's details changed for Mark Anthony Wilson on 24 July 2010 (3 pages)
18 August 2010Director's details changed for Neil Leslie Halford Smith on 24 July 2010 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 August 2009Return made up to 25/07/09; full list of members (10 pages)
11 August 2009Return made up to 25/07/09; full list of members (10 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 October 2008Return made up to 25/07/08; full list of members (11 pages)
9 October 2008Return made up to 25/07/08; full list of members (11 pages)
2 October 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
2 October 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
4 July 2008Appointment terminate, director and secretary brighton director LIMITED logged form (1 page)
4 July 2008Appointment terminate, director and secretary brighton director LIMITED logged form (1 page)
4 September 2007Ad 25/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New secretary appointed;new director appointed (2 pages)
4 September 2007Ad 25/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2007New secretary appointed;new director appointed (2 pages)
4 September 2007New director appointed (2 pages)
25 July 2007Incorporation (9 pages)
25 July 2007Incorporation (9 pages)