Company NamePremier Bricks Limited
Company StatusDissolved
Company Number04016206
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMichael Alan Eyre
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLunacasa Ruthin Road
Llanferres
Mold
Clwyd
CH7 5SN
Wales
Director NameSimon John Gow
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dee Park Road
Wirral
Merseyside
CH60 3RG
Wales
Director NameThomas Kevin Bennett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleSales Director
Correspondence Address40 Hawthorne Avenue
Buckley
Clwyd
CH7 2QN
Wales
Secretary NameJohn Oswald Gow
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.springfields.org
Email address[email protected]
Telephone01244 660351
Telephone regionChester

Location

Registered AddressSpringfield House
Chester Road, Bretton
Chester
Cheshire
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
13 July 2017Notification of Simon John Gow as a person with significant control on 30 June 2017 (2 pages)
13 July 2017Notification of Simon John Gow as a person with significant control on 30 June 2017 (2 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 800
(6 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 800
(6 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
17 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 800
(4 pages)
17 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 800
(4 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 800
(4 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 800
(4 pages)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
29 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
11 July 2013Termination of appointment of John Gow as a secretary (1 page)
11 July 2013Termination of appointment of John Gow as a secretary (1 page)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 July 2010Director's details changed for Michael Alan Eyre on 16 June 2010 (2 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Michael Alan Eyre on 16 June 2010 (2 pages)
12 July 2010Director's details changed for Simon John Gow on 16 June 2010 (2 pages)
12 July 2010Director's details changed for Simon John Gow on 16 June 2010 (2 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 July 2009Return made up to 16/06/09; full list of members (3 pages)
14 July 2009Return made up to 16/06/09; full list of members (3 pages)
14 July 2008Return made up to 16/06/08; full list of members (3 pages)
14 July 2008Return made up to 16/06/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 July 2007Return made up to 16/06/07; full list of members (2 pages)
12 July 2007Return made up to 16/06/07; full list of members (2 pages)
10 July 2006Return made up to 16/06/06; full list of members (2 pages)
10 July 2006Return made up to 16/06/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
2 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
12 July 2005Return made up to 16/06/05; full list of members (3 pages)
12 July 2005Return made up to 16/06/05; full list of members (3 pages)
17 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
17 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
1 July 2004Return made up to 16/06/04; full list of members (7 pages)
1 July 2004Return made up to 16/06/04; full list of members (7 pages)
7 February 2004Accounts for a small company made up to 30 September 2003 (4 pages)
7 February 2004Accounts for a small company made up to 30 September 2003 (4 pages)
29 June 2003Return made up to 16/06/03; full list of members (7 pages)
29 June 2003Return made up to 16/06/03; full list of members (7 pages)
21 February 2003Accounts for a small company made up to 30 September 2002 (4 pages)
21 February 2003Accounts for a small company made up to 30 September 2002 (4 pages)
16 June 2002Return made up to 16/06/02; full list of members (7 pages)
16 June 2002Return made up to 16/06/02; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
2 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
25 July 2001Return made up to 16/06/01; full list of members (7 pages)
25 July 2001Return made up to 16/06/01; full list of members (7 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: springfield house chester road, bretton chester cheshire CH4 0DH (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: springfield house chester road, bretton chester cheshire CH4 0DH (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Ad 16/06/00--------- £ si 798@1=798 £ ic 2/800 (2 pages)
22 June 2000Ad 16/06/00--------- £ si 798@1=798 £ ic 2/800 (2 pages)
22 June 2000Registered office changed on 22/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 June 2000Incorporation (16 pages)
16 June 2000Incorporation (16 pages)