BRICETT BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

BRICETT BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02610883

Incorporation date

15/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

5th Floor The Union Building, 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1991)
dot icon15/08/2025
Final Gazette dissolved following liquidation
dot icon15/05/2025
Return of final meeting in a members' voluntary winding up
dot icon25/02/2025
Liquidators' statement of receipts and payments to 2025-02-13
dot icon27/03/2024
Liquidators' statement of receipts and payments to 2024-02-13
dot icon14/02/2024
Appointment of a voluntary liquidator
dot icon14/02/2024
Removal of liquidator by court order
dot icon23/02/2023
Declaration of solvency
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Appointment of a voluntary liquidator
dot icon23/02/2023
Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich Suffolk IP10 0BF England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2023-02-23
dot icon20/07/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon20/07/2022
Director's details changed for Mr John Percy Cooper on 2022-05-14
dot icon20/07/2022
Change of details for Mr John Percy Cooper as a person with significant control on 2022-05-14
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-05-15 with updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon24/07/2020
Director's details changed for Mr John Percy Cooper on 2020-05-14
dot icon24/07/2020
Termination of appointment of Georgina Brigid Mable Cooper as a secretary on 2020-05-14
dot icon24/07/2020
Change of details for Mr John Percy Cooper as a person with significant control on 2020-05-14
dot icon21/07/2020
Director's details changed for Mr John Percy Cooper on 2020-05-14
dot icon21/07/2020
Secretary's details changed for Georgina Brigid Mable Cooper on 2020-06-09
dot icon21/07/2020
Registered office address changed from 12 Tavern Street Stowmarket IP14 1PH England to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich Suffolk IP10 0BF on 2020-07-21
dot icon21/07/2020
Change of details for Mr John Percy Cooper as a person with significant control on 2017-05-15
dot icon09/10/2019
Micro company accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon13/02/2019
Compulsory strike-off action has been discontinued
dot icon12/02/2019
Micro company accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon30/07/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon28/11/2017
Registered office address changed from Unit 5 Bricett Business Park Great Bricett Ipswich Suffolk IP7 7DZ to 12 Tavern Street Stowmarket IP14 1PH on 2017-11-28
dot icon28/11/2017
Appointment of Georgina Brigid Mable Cooper as a secretary on 2017-11-28
dot icon28/11/2017
Termination of appointment of Hayley Hedges-Quinn as a secretary on 2017-11-28
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon10/01/2017
Resolutions
dot icon26/10/2016
Satisfaction of charge 1 in full
dot icon18/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon19/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon30/05/2012
Director's details changed for John Percy Cooper on 2012-05-30
dot icon30/05/2012
Secretary's details changed for Mrs Hayley Hedges-Quinn on 2012-05-30
dot icon19/04/2012
Appointment of Mrs Hayley Hedges-Quinn as a secretary
dot icon19/04/2012
Termination of appointment of Gerry Elliott as a secretary
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2011
Termination of appointment of Catherine Baldry as a secretary
dot icon22/08/2011
Annual return made up to 2011-05-15
dot icon16/08/2011
Appointment of Gerry Stephen Elliott as a secretary
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/07/2010
Annual return made up to 2010-05-15
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2009
Return made up to 15/05/09; full list of members
dot icon22/06/2009
Appointment terminated secretary janet dyes
dot icon22/06/2009
Secretary appointed catherine baldry
dot icon19/03/2009
Director's change of particulars / john cooper / 14/08/2008
dot icon16/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/06/2008
Return made up to 15/05/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 15/05/07; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 15/05/06; full list of members
dot icon12/07/2005
Return made up to 15/05/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 15/05/04; full list of members
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
New secretary appointed
dot icon14/07/2003
Return made up to 15/05/03; full list of members
dot icon25/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/05/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon03/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon29/05/2002
Return made up to 15/05/02; full list of members
dot icon11/12/2001
Accounts for a dormant company made up to 2001-05-31
dot icon01/06/2001
Return made up to 15/05/01; full list of members
dot icon01/06/2001
New director appointed
dot icon15/01/2001
Accounts for a dormant company made up to 2000-05-31
dot icon30/05/2000
Return made up to 15/05/00; full list of members
dot icon08/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon13/07/1999
Return made up to 15/05/99; no change of members
dot icon09/03/1999
Accounts for a dormant company made up to 1998-05-31
dot icon06/07/1998
Return made up to 15/05/98; full list of members
dot icon13/03/1998
Accounts for a dormant company made up to 1997-05-31
dot icon19/06/1997
Return made up to 15/05/97; no change of members
dot icon04/03/1997
Accounts for a dormant company made up to 1996-05-31
dot icon10/07/1996
New secretary appointed
dot icon10/07/1996
Return made up to 15/05/96; no change of members
dot icon20/11/1995
Accounts for a dormant company made up to 1995-05-31
dot icon06/07/1995
Return made up to 15/05/95; full list of members
dot icon17/02/1995
Accounts for a dormant company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 15/05/94; no change of members
dot icon07/03/1994
Accounts for a dormant company made up to 1993-05-31
dot icon19/07/1993
Return made up to 15/05/93; no change of members
dot icon09/06/1992
Accounts for a dormant company made up to 1992-05-31
dot icon09/06/1992
Resolutions
dot icon01/06/1992
Return made up to 15/05/92; full list of members
dot icon27/06/1991
Memorandum and Articles of Association
dot icon21/06/1991
Secretary resigned;new secretary appointed
dot icon21/06/1991
Director resigned;new director appointed
dot icon21/06/1991
Registered office changed on 21/06/91 from: 2 baches street london N1 6UB
dot icon18/06/1991
Certificate of change of name
dot icon15/05/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
15/05/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedges-Quinn, Hayley
Secretary
17/04/2012 - 27/11/2017
-
Elliott, Gerry Stephen
Secretary
08/08/2011 - 17/04/2012
-
Dyes, Janet Alwyn
Secretary
15/06/2003 - 07/06/2009
-
Cole, Elsie Jean
Secretary
17/06/1996 - 15/06/2003
-
Allen, Angela
Secretary
06/06/1991 - 17/06/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICETT BUSINESS PARK LIMITED

BRICETT BUSINESS PARK LIMITED is an(a) Dissolved company incorporated on 15/05/1991 with the registered office located at 5th Floor The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICETT BUSINESS PARK LIMITED?

toggle

BRICETT BUSINESS PARK LIMITED is currently Dissolved. It was registered on 15/05/1991 and dissolved on 15/08/2025.

Where is BRICETT BUSINESS PARK LIMITED located?

toggle

BRICETT BUSINESS PARK LIMITED is registered at 5th Floor The Union Building, 51-59 Rose Lane, Norwich NR1 1BY.

What does BRICETT BUSINESS PARK LIMITED do?

toggle

BRICETT BUSINESS PARK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRICETT BUSINESS PARK LIMITED?

toggle

The latest filing was on 15/08/2025: Final Gazette dissolved following liquidation.