Company NameBricklands Limited
Company StatusDissolved
Company Number04513665
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 7 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NameCharles Brickland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Secretary NameGillian Dawn Brickland
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleClassroom Assistant
Correspondence Address15 Private Walk
Chester
CH3 5XB
Wales
Director NameMrs Gillian Dawn Brickland
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(14 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Private Walk Dee Banks
Chester
Cheshire
CH3 5XB
Wales
Director NameMr Nicholas Eric Brickland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence Address15 Private Walk
Chester
CH3 5XB
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Gillian Dawn Brickland
50.00%
Ordinary
500 at £1Nicholas Eric Brickland
50.00%
Ordinary

Financials

Year2014
Net Worth£8,112
Cash£21,296
Current Liabilities£27,539

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 November 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017Micro company accounts made up to 30 April 2017 (4 pages)
12 May 2017Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 February 2017Termination of appointment of Nicholas Eric Brickland as a director on 18 February 2017 (1 page)
22 February 2017Appointment of Mrs Gillian Dawn Brickland as a director on 20 February 2017 (2 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
16 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 September 2009Return made up to 16/08/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2008Return made up to 16/08/08; full list of members (3 pages)
23 November 2007Return made up to 16/08/07; full list of members (3 pages)
12 September 2007Company name changed charles brickland LIMITED\certificate issued on 12/09/07 (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Return made up to 16/08/06; full list of members (2 pages)
24 August 2006Secretary's particulars changed (1 page)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 August 2005Return made up to 16/08/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 August 2004Return made up to 16/08/04; full list of members (6 pages)
8 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 September 2003Return made up to 16/08/03; full list of members (6 pages)
5 September 2002Ad 28/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 September 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
16 August 2002Incorporation (15 pages)