BRICKPAPER LIMITED

Register to unlock more data on OkredoRegister

BRICKPAPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05260853

Incorporation date

15/10/2004

Size

Small

Contacts

Registered address

Registered address

2nd Floor Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2004)
dot icon10/02/2026
Registered office address changed from Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2025-12-07
dot icon07/02/2025
Liquidators' statement of receipts and payments to 2024-12-07
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-07
dot icon18/12/2022
Appointment of a voluntary liquidator
dot icon18/12/2022
Statement of affairs
dot icon18/12/2022
Registered office address changed from Satterthwaite Brooks & Pomfret Llp Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP to Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2022-12-18
dot icon17/12/2022
Resolutions
dot icon04/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon29/04/2022
Accounts for a small company made up to 2021-04-30
dot icon06/10/2021
Confirmation statement made on 2021-09-23 with updates
dot icon17/03/2021
Accounts for a small company made up to 2020-04-30
dot icon13/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon31/01/2020
Accounts for a small company made up to 2019-04-30
dot icon03/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon22/01/2019
Accounts for a small company made up to 2018-04-30
dot icon04/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon09/01/2018
Accounts for a small company made up to 2017-04-30
dot icon27/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon20/09/2017
Change of details for Mr Fearghal O'nolan as a person with significant control on 2017-09-20
dot icon20/09/2017
Secretary's details changed for Mr Fearghal O'nolan on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Fearghal O'nolan on 2017-09-20
dot icon03/02/2017
Accounts for a small company made up to 2016-04-30
dot icon25/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon10/02/2016
Accounts for a small company made up to 2015-04-30
dot icon07/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon22/01/2015
Accounts for a small company made up to 2014-04-30
dot icon15/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-04-30
dot icon17/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon31/01/2013
Accounts for a small company made up to 2012-04-30
dot icon03/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-09-23
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon08/02/2012
Accounts for a small company made up to 2011-04-30
dot icon07/02/2012
Termination of appointment of Charles O Reilly as a director
dot icon14/12/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon19/10/2011
Accounts for a small company made up to 2010-04-30
dot icon15/06/2011
Accounts for a small company made up to 2009-04-30
dot icon14/06/2011
Annual return made up to 2010-09-23 with full list of shareholders
dot icon13/06/2011
Accounts for a small company made up to 2008-04-30
dot icon28/05/2011
Compulsory strike-off action has been discontinued
dot icon15/01/2011
Compulsory strike-off action has been suspended
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon16/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/04/2009
Secretary appointed mr fearghal o'nolan
dot icon12/03/2009
Accounts for a small company made up to 2007-04-30
dot icon04/02/2009
Appointment terminated director john davis
dot icon03/02/2009
Appointment terminated secretary francis mallon
dot icon03/02/2009
Appointment terminated director francis mallon
dot icon21/12/2008
Return made up to 23/09/08; full list of members; amend
dot icon08/10/2008
Return made up to 23/09/08; full list of members
dot icon07/10/2008
Director appointed mr fearghal o'nolan
dot icon07/10/2008
Appointment terminated director brendan sheridan
dot icon09/11/2007
Return made up to 23/09/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/11/2006
Return made up to 23/09/06; full list of members
dot icon01/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon01/11/2005
Accounting reference date shortened from 31/10/05 to 30/04/05
dot icon18/10/2005
Return made up to 23/09/05; full list of members
dot icon16/04/2005
Particulars of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon16/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/12/2004
New secretary appointed;new director appointed
dot icon01/12/2004
New director appointed
dot icon15/11/2004
Registered office changed on 15/11/04 from: 1 mitchell lane bristol BS1 6BU
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
Director resigned
dot icon15/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
23/09/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, John
Director
22/03/2005 - 19/12/2008
11
O'nolan, Fearghal
Director
31/08/2008 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/10/2004 - 28/10/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/10/2004 - 28/10/2004
43699
Mallon, Francis
Secretary
28/10/2004 - 19/12/2008
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKPAPER LIMITED

BRICKPAPER LIMITED is an(a) Liquidation company incorporated on 15/10/2004 with the registered office located at 2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKPAPER LIMITED?

toggle

BRICKPAPER LIMITED is currently Liquidation. It was registered on 15/10/2004 .

Where is BRICKPAPER LIMITED located?

toggle

BRICKPAPER LIMITED is registered at 2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB.

What does BRICKPAPER LIMITED do?

toggle

BRICKPAPER LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BRICKPAPER LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10.