NORTH WEST BRICKLAYING LIMITED

Register to unlock more data on OkredoRegister

NORTH WEST BRICKLAYING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03753970

Incorporation date

15/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1999)
dot icon07/05/2016
Final Gazette dissolved following liquidation
dot icon07/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon31/03/2015
Liquidators' statement of receipts and payments to 2015-03-14
dot icon07/05/2014
Liquidators' statement of receipts and payments to 2014-03-14
dot icon03/09/2013
Insolvency filing
dot icon24/05/2013
Liquidators' statement of receipts and payments to 2013-03-14
dot icon10/04/2013
Insolvency filing
dot icon10/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon12/07/2012
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 2012-07-13
dot icon12/07/2012
Insolvency court order
dot icon12/07/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/07/2012
Appointment of a voluntary liquidator
dot icon29/01/2012
Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 2012-01-30
dot icon23/01/2012
Appointment of a voluntary liquidator
dot icon23/01/2012
Insolvency court order
dot icon09/11/2011
Liquidators' statement of receipts and payments to 2011-11-03
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-05-03
dot icon03/05/2010
Administrator's progress report to 2010-04-23
dot icon03/05/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/01/2010
Administrator's progress report to 2009-12-24
dot icon24/01/2010
Administrator's progress report to 2009-12-24
dot icon16/09/2009
Result of meeting of creditors
dot icon19/08/2009
Statement of administrator's proposal
dot icon19/08/2009
Statement of affairs with form 2.14B
dot icon10/07/2009
Registered office changed on 11/07/2009 from alan r grey & co, old forge beck place, gosforth seascale cumbria CA20 1AT
dot icon08/07/2009
Appointment of an administrator
dot icon09/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon29/09/2008
Total exemption small company accounts made up to 2007-04-05
dot icon19/05/2008
Return made up to 30/03/08; full list of members
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/10/2007
Particulars of mortgage/charge
dot icon14/08/2007
Total exemption small company accounts made up to 2006-04-05
dot icon02/05/2007
Return made up to 30/03/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon02/05/2007
Director's particulars changed
dot icon02/05/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Accounting reference date extended from 31/03/07 to 05/04/07
dot icon07/11/2006
Particulars of mortgage/charge
dot icon10/04/2006
Return made up to 30/03/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon05/06/2005
Return made up to 30/03/05; full list of members
dot icon21/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New director appointed
dot icon15/07/2004
Total exemption small company accounts made up to 2003-04-05
dot icon28/04/2004
Return made up to 30/03/04; full list of members
dot icon26/10/2003
Total exemption full accounts made up to 2002-04-05
dot icon16/07/2003
Particulars of mortgage/charge
dot icon14/05/2003
Return made up to 16/04/03; full list of members
dot icon06/01/2003
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon21/05/2002
Return made up to 12/04/02; full list of members
dot icon01/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon28/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon29/04/2001
Return made up to 16/04/01; full list of members
dot icon06/07/2000
Full accounts made up to 2000-04-05
dot icon14/05/2000
Return made up to 16/04/00; full list of members
dot icon30/03/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon21/01/2000
Particulars of mortgage/charge
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New secretary appointed
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Secretary resigned
dot icon21/05/1999
Registered office changed on 22/05/99 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
dot icon06/05/1999
Memorandum and Articles of Association
dot icon04/05/1999
Certificate of change of name
dot icon15/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2008
dot iconLast change occurred
04/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
04/04/2008
dot iconNext account date
04/04/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Lee
Director
29/04/1999 - Present
2
CORPORATE LEGAL LTD
Nominee Director
15/04/1999 - 29/04/1999
235
Matthews, David Steven
Nominee Secretary
15/04/1999 - 29/04/1999
141
Todd, Kenneth Gaythwaite
Director
30/11/2004 - Present
-
Todd, Dorothy
Director
05/04/2004 - Present
-

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 NORTH WEST BRICKLAYING LIMITED

NORTH WEST BRICKLAYING LIMITED is an(a) Dissolved company incorporated on 15/04/1999 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 4 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 NORTH WEST BRICKLAYING LIMITED?

toggle

NORTH WEST BRICKLAYING LIMITED is currently Dissolved. It was registered on 15/04/1999 and dissolved on 07/05/2016.

Where is NORTH WEST BRICKLAYING LIMITED located?

toggle

NORTH WEST BRICKLAYING LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does NORTH WEST BRICKLAYING LIMITED do?

toggle

NORTH WEST BRICKLAYING LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for NORTH WEST BRICKLAYING LIMITED?

toggle

The latest filing was on 07/05/2016: Final Gazette dissolved following liquidation.