Company NameD & M Brickwork Limited
Company StatusDissolved
Company Number06432386
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 4 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMark Stuart Kendall
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Long Lynderswood
Basildon
SS15 5AU
Director NameMr Mark Stuart Kendall
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Lynderswood
Basildon
Essex
SS15 5AU
Director NameDaniel Hill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swale Close
Aveley
Essex
RM15 4LX

Location

Registered AddressGrover House
Grover Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Shareholders

2 at £1Mark Stuart Kendall
100.00%
Ordinary

Financials

Year2014
Net Worth£149
Cash£193
Current Liabilities£3,857

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
16 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
19 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
17 March 2011Registered office address changed from Lingwood House, the Green Stanford Le Hope Essex SS17 0EX on 17 March 2011 (1 page)
24 June 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
16 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Daniel Hill on 30 November 2009 (2 pages)
22 January 2010Termination of appointment of Daniel Hill as a director (2 pages)
22 January 2010Appointment of Mark Kendall as a director (3 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
18 December 2008Director's change of particulars / daniel swale / 01/12/2008 (1 page)
28 November 2008Return made up to 20/11/08; full list of members (3 pages)
20 November 2007Incorporation (9 pages)