BRICKS 'N' BLOCKS LIMITED

Register to unlock more data on OkredoRegister

BRICKS 'N' BLOCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03549739

Incorporation date

20/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

1st Floor Viking House, Stanford Road, Greys, Essex RM16 2XECopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1998)
dot icon18/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon05/03/2012
First Gazette notice for compulsory strike-off
dot icon25/08/2011
Compulsory strike-off action has been suspended
dot icon15/08/2011
First Gazette notice for compulsory strike-off
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Robert Sunter on 2010-04-21
dot icon06/07/2010
Director's details changed for Lee Bixby on 2010-04-21
dot icon06/07/2010
Secretary's details changed for Robert Sunter on 2010-04-21
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/10/2009
Compulsory strike-off action has been discontinued
dot icon21/10/2009
Annual return made up to 2009-04-21 with full list of shareholders
dot icon17/08/2009
First Gazette notice for compulsory strike-off
dot icon03/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/09/2008
Return made up to 21/04/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/05/2007
Return made up to 21/04/07; no change of members
dot icon22/10/2006
Registered office changed on 23/10/06 from: suite G5 bates business centre church road harold wood romford essex RM3 0JF
dot icon03/09/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/06/2005
Return made up to 21/04/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/11/2004
Registered office changed on 22/11/04 from: 5 ardmore road south ockendon essex RM15 5TH
dot icon01/11/2004
Total exemption full accounts made up to 2003-06-30
dot icon07/09/2004
Return made up to 21/04/04; full list of members
dot icon22/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon23/12/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/05/2003
Return made up to 21/04/03; full list of members
dot icon06/05/2003
Secretary's particulars changed;director's particulars changed
dot icon28/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon06/03/2003
Total exemption full accounts made up to 2001-06-30
dot icon31/05/2002
Return made up to 21/04/02; full list of members
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
Secretary resigned
dot icon15/04/2002
New director appointed
dot icon04/04/2002
Secretary resigned
dot icon26/12/2001
Total exemption full accounts made up to 2000-06-30
dot icon20/09/2001
Accounts made up to 1999-06-30
dot icon09/07/2001
Return made up to 21/04/01; full list of members
dot icon11/06/2001
Certificate of change of name
dot icon28/05/2001
Registered office changed on 29/05/01 from: 23 hornsby square bramston way laindon west basildon essex SS15 6SD
dot icon03/04/2001
New director appointed
dot icon03/04/2001
New secretary appointed
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Secretary resigned
dot icon08/05/2000
Return made up to 21/04/00; full list of members
dot icon29/06/1999
Certificate of change of name
dot icon23/06/1999
Return made up to 21/04/99; full list of members
dot icon23/06/1999
Secretary resigned;director resigned
dot icon07/06/1998
New secretary appointed
dot icon17/05/1998
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon06/05/1998
Ad 29/04/98--------- £ si 998@1=998 £ ic 2/1000
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New secretary appointed;new director appointed
dot icon06/05/1998
Director resigned
dot icon06/05/1998
Secretary resigned
dot icon05/05/1998
New director appointed
dot icon04/05/1998
Registered office changed on 05/05/98 from: alpine house 23 hornsby square bramston way laindon essex SS15 6SD
dot icon22/04/1998
Registered office changed on 23/04/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon22/04/1998
Secretary resigned
dot icon22/04/1998
Director resigned
dot icon20/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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
AA COMPANY SERVICES LIMITED
Nominee Secretary
20/04/1998 - 20/04/1998
6011
BUYVIEW LTD
Nominee Director
20/04/1998 - 20/04/1998
6028
Bixby, Lee Anthony
Director
28/02/2002 - Present
3
Harding, Matthew Denis
Director
28/04/1998 - 31/07/2000
22
Hardinge, Julian Alexander, Lord
Director
20/04/1998 - 20/04/1999
8

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 BRICKS 'N' BLOCKS LIMITED

BRICKS 'N' BLOCKS LIMITED is an(a) Dissolved company incorporated on 20/04/1998 with the registered office located at 1st Floor Viking House, Stanford Road, Greys, Essex RM16 2XE. There are currently 3 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 BRICKS 'N' BLOCKS LIMITED?

toggle

BRICKS 'N' BLOCKS LIMITED is currently Dissolved. It was registered on 20/04/1998 and dissolved on 18/06/2012.

Where is BRICKS 'N' BLOCKS LIMITED located?

toggle

BRICKS 'N' BLOCKS LIMITED is registered at 1st Floor Viking House, Stanford Road, Greys, Essex RM16 2XE.

What does BRICKS 'N' BLOCKS LIMITED do?

toggle

BRICKS 'N' BLOCKS LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for BRICKS 'N' BLOCKS LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via compulsory strike-off.