Company NameWarrington Brick Cleaning Limited
Company StatusDissolved
Company Number04544509
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)
Previous NamesDermott & Kitchen Scaffolding Company Limited and Dermott & Kitchen Brickwork Cleaning Specialists Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Lee Scott Wright
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Berwyn Avenue
Thingwall
Wirral
Merseyside
CH61 7UW
Wales
Secretary NameMs Norma Wright
NationalityBritish
StatusClosed
Appointed15 October 2004(2 years after company formation)
Appointment Duration9 years, 4 months (closed 25 February 2014)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address15 Berwyn Avenue
Thingwall
Merseyside
CH61 7UW
Wales
Director NameMark Kitchen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleBricklayer
Correspondence Address63 Little Moss Hey
Liverpool
Merseyside
L28 5RJ
Secretary NameAlan Purdy
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Warren Green
Formby
Merseyside
L37 1XN
Secretary NameIan Dermott
NationalityBritish
StatusResigned
Appointed21 October 2003(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2004)
RoleCompany Director
Correspondence Address111 Barbondale Close
Great Sankey
Warrington
WA5 3GY
Secretary NameChristopher Peter Chapman
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 2004)
RoleSecretary
Correspondence Address4 Wervin Close
Prenton
Wirral
Merseyside
CH43 0XA
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Mr Lee Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,446
Cash£30
Current Liabilities£25,466

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
30 October 2013Application to strike the company off the register (3 pages)
30 October 2013Application to strike the company off the register (3 pages)
18 December 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 3
(4 pages)
18 December 2012Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 3
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Director's details changed for Lee Wright on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Lee Wright on 25 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
23 March 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 23 March 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Return made up to 25/09/08; full list of members (3 pages)
29 December 2008Return made up to 25/09/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2007Return made up to 25/09/07; full list of members (2 pages)
23 November 2007Return made up to 25/09/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Return made up to 25/09/06; full list of members (2 pages)
2 October 2006Return made up to 25/09/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2005Return made up to 25/09/05; full list of members (3 pages)
3 October 2005Return made up to 25/09/05; full list of members (3 pages)
25 May 2005Accounts made up to 31 March 2004 (1 page)
25 May 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
25 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 May 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
11 March 2005Registered office changed on 11/03/05 from: 27A lovely lane warrington cheshire WA5 1LZ (1 page)
11 March 2005Registered office changed on 11/03/05 from: 27A lovely lane warrington cheshire WA5 1LZ (1 page)
18 February 2005Return made up to 25/09/04; full list of members (6 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Return made up to 25/09/04; full list of members (6 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned (1 page)
28 July 2004Accounts made up to 30 September 2003 (1 page)
28 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
28 April 2004Company name changed dermott & kitchen brickwork clea ning specialists LIMITED\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed dermott & kitchen brickwork clea ning specialists LIMITED\certificate issued on 28/04/04 (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Ad 01/04/04-01/04/04 £ si 1@1=1 £ ic 2/3 (2 pages)
26 April 2004Ad 01/04/04-01/04/04 £ si 1@1=1 £ ic 2/3 (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: ashpool house, sandy lane lowton warrington cheshire WA3 1BG (1 page)
26 April 2004Registered office changed on 26/04/04 from: ashpool house, sandy lane lowton warrington cheshire WA3 1BG (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
27 November 2003Return made up to 25/09/03; full list of members (6 pages)
27 November 2003Return made up to 25/09/03; full list of members (6 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
30 October 2003Company name changed dermott & kitchen scaffolding co mpany LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed dermott & kitchen scaffolding co mpany LIMITED\certificate issued on 30/10/03 (2 pages)
21 November 2002Ad 25/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2002Ad 25/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Director resigned (1 page)
25 September 2002Incorporation (13 pages)
25 September 2002Incorporation (13 pages)