BRICESCO INTERNATIONAL EXPORT LIMITED

Register to unlock more data on OkredoRegister

BRICESCO INTERNATIONAL EXPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02135384

Incorporation date

28/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O TENON RECOVERY, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire NG1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1987)
dot icon03/09/2018
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2018
First Gazette notice for compulsory strike-off
dot icon09/11/2015
Restoration by order of the court
dot icon05/11/2008
Notice of final account prior to dissolution
dot icon20/07/2008
Registered office changed on 21/07/2008 from charnwood house gregory boulevard nottingham NG7 6NX
dot icon26/01/2006
Administrator's abstract of receipts and payments
dot icon20/11/2005
Registered office changed on 21/11/05 from: no 1 colmore square birmingham B4 6HQ
dot icon26/10/2005
Appointment of a liquidator
dot icon22/09/2005
Administrator's abstract of receipts and payments
dot icon31/08/2005
Order of court to wind up
dot icon31/08/2005
Notice of discharge of Administration Order
dot icon12/06/2005
Administrator's abstract of receipts and payments
dot icon16/12/2004
Administrator's abstract of receipts and payments
dot icon04/08/2004
Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DB
dot icon07/06/2004
Administrator's abstract of receipts and payments
dot icon16/12/2003
Administrator's abstract of receipts and payments
dot icon23/09/2003
Miscellaneous
dot icon09/06/2003
Administrator's abstract of receipts and payments
dot icon11/12/2002
Administrator's abstract of receipts and payments
dot icon09/06/2002
Registered office changed on 10/06/02 from: 1 surrey street london WC2R 2NT
dot icon29/05/2002
Administrator's abstract of receipts and payments
dot icon21/11/2001
Administrator's abstract of receipts and payments
dot icon17/06/2001
Administrator's abstract of receipts and payments
dot icon14/11/2000
Administrator's abstract of receipts and payments
dot icon23/07/2000
Notice of result of meeting of creditors
dot icon26/06/2000
Statement of administrator's proposal
dot icon14/06/2000
Administration Order
dot icon10/05/2000
Notice of Administration Order
dot icon26/04/2000
Registered office changed on 27/04/00 from: hewitt refractories LTD victoria road stoke on trent staffordshire ST4 2HR
dot icon24/01/2000
New secretary appointed
dot icon09/01/2000
Secretary resigned
dot icon19/12/1999
Registered office changed on 20/12/99 from: c/o cms colours LIMITED sneyd street sneyd green stoke on trent ST6 2NP
dot icon14/12/1999
New director appointed
dot icon06/12/1999
Director resigned
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon16/08/1999
Return made up to 24/07/99; full list of members
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Director resigned
dot icon13/04/1999
Director resigned
dot icon06/09/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 24/07/98; no change of members
dot icon06/08/1998
Director resigned
dot icon02/04/1998
Secretary resigned
dot icon02/04/1998
New secretary appointed
dot icon02/04/1998
Registered office changed on 02/04/98 from:\ rowhurst industrial estate rowhurst close chesterton,newcastle-under-lyme staffs ST5 6BH
dot icon15/10/1997
Return made up to 24/07/97; no change of members
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon21/11/1996
Director resigned
dot icon21/10/1996
New director appointed
dot icon19/09/1996
Secretary resigned;director's particulars changed
dot icon18/09/1996
Return made up to 24/07/96; full list of members
dot icon26/03/1996
Full group accounts made up to 1995-12-31
dot icon26/11/1995
Full group accounts made up to 1995-01-31
dot icon03/08/1995
Return made up to 04/07/95; full list of members
dot icon07/06/1995
Declaration of assistance for shares acquisition
dot icon07/06/1995
Declaration of assistance for shares acquisition
dot icon07/06/1995
Resolutions
dot icon23/05/1995
Particulars of mortgage/charge
dot icon23/05/1995
Particulars of mortgage/charge
dot icon17/05/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Declaration of satisfaction of mortgage/charge
dot icon07/08/1994
Director resigned;new director appointed
dot icon05/08/1994
Full group accounts made up to 1994-01-31
dot icon05/08/1994
Director resigned
dot icon30/07/1993
Full group accounts made up to 1993-01-31
dot icon30/07/1993
Director's particulars changed
dot icon24/08/1992
Full group accounts made up to 1992-01-31
dot icon13/08/1991
Full group accounts made up to 1991-01-31
dot icon29/10/1990
Statement of affairs
dot icon05/09/1990
Full group accounts made up to 1990-01-31
dot icon05/09/1990
Return made up to 24/07/90; full list of members
dot icon31/01/1990
Resolutions
dot icon31/01/1990
£ ic 172498/159998 16/01/90 £ sr 12500@1=12500
dot icon10/12/1989
Resolutions
dot icon29/11/1989
£ ic 184998/172498 26/10/89 £ sr 12500@1=12500
dot icon02/11/1989
£ sr 85000@1 28/04/89
dot icon01/11/1989
Resolutions
dot icon06/09/1989
Full group accounts made up to 1989-01-31
dot icon06/09/1989
Return made up to 07/08/89; full list of members
dot icon13/07/1989
Resolutions
dot icon15/07/1988
Full group accounts made up to 1988-01-31
dot icon15/07/1988
Return made up to 22/06/88; full list of members
dot icon11/11/1987
Particulars of mortgage/charge
dot icon10/11/1987
Particulars of mortgage/charge
dot icon10/11/1987
Wd 04/11/87 ad 22/07/87--------- £ si 125000@1=125000 £ ic 59998/184998
dot icon30/10/1987
Certificate of change of name
dot icon27/10/1987
Registered office changed on 27/10/87 from:\ bricesco house 1 park ave woolstanton, newcastle staffs ST5 8AT
dot icon26/10/1987
Accounting reference date notified as 31/01
dot icon30/09/1987
Certificate of change of name
dot icon24/07/1987
Registered office changed on 24/07/87 from:\ 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornhill, Stephen Paul
Director
07/07/1995 - 25/03/1999
84
Wright, Kenneth
Director
20/07/1994 - 26/09/1996
6
Reynolds, Keith Carrington
Director
16/05/1995 - 15/04/1996
12
Dunne, Terence Patrick
Director
23/11/1999 - Present
23
Lees, David John
Director
15/04/1996 - 18/06/1999
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICESCO INTERNATIONAL EXPORT LIMITED

BRICESCO INTERNATIONAL EXPORT LIMITED is an(a) Dissolved company incorporated on 28/05/1987 with the registered office located at C/O TENON RECOVERY, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire NG1 5FW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRICESCO INTERNATIONAL EXPORT LIMITED?

toggle

BRICESCO INTERNATIONAL EXPORT LIMITED is currently Dissolved. It was registered on 28/05/1987 and dissolved on 03/09/2018.

Where is BRICESCO INTERNATIONAL EXPORT LIMITED located?

toggle

BRICESCO INTERNATIONAL EXPORT LIMITED is registered at C/O TENON RECOVERY, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire NG1 5FW.

What does BRICESCO INTERNATIONAL EXPORT LIMITED do?

toggle

BRICESCO INTERNATIONAL EXPORT LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for BRICESCO INTERNATIONAL EXPORT LIMITED?

toggle

The latest filing was on 03/09/2018: Final Gazette dissolved via compulsory strike-off.