Company NameL.D. Brickwork Limited
Company StatusDissolved
Company Number04710519
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date30 January 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLee Dagnall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address22 Midhurst Gardens
Luton
Bedfordshire
LU3 1UG
Secretary NameRj Blow Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2010(7 years after company formation)
Appointment Duration3 years, 10 months (closed 30 January 2014)
Correspondence Address24 Guildford Street
Luton
LU1 2NR
Secretary NameClaire O'Connor
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Midhurst Gardens
Luton
Bedfordshire
LU3 1UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at 1Lee Dagnall
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,398
Cash£3,502
Current Liabilities£30,428

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
30 October 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
13 August 2013Liquidators' statement of receipts and payments to 13 June 2013 (9 pages)
13 August 2013Liquidators statement of receipts and payments to 13 June 2013 (9 pages)
13 August 2013Liquidators' statement of receipts and payments to 13 June 2013 (9 pages)
10 August 2012Liquidators' statement of receipts and payments to 13 June 2012 (8 pages)
10 August 2012Liquidators' statement of receipts and payments to 13 June 2012 (8 pages)
10 August 2012Liquidators statement of receipts and payments to 13 June 2012 (8 pages)
18 August 2011Liquidators statement of receipts and payments to 13 June 2011 (7 pages)
18 August 2011Liquidators' statement of receipts and payments to 13 June 2011 (7 pages)
18 August 2011Liquidators' statement of receipts and payments to 13 June 2011 (7 pages)
1 July 2010Registered office address changed from 24 Guildford Street Luton LU1 2NR on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 24 Guildford Street Luton LU1 2NR on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 24 Guildford Street Luton LU1 2NR on 1 July 2010 (2 pages)
23 June 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2010Appointment of a voluntary liquidator (1 page)
23 June 2010Statement of affairs with form 4.19 (11 pages)
23 June 2010Statement of affairs with form 4.19 (11 pages)
23 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-14
(1 page)
7 April 2010Termination of appointment of Claire O'connor as a secretary (1 page)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(4 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(4 pages)
7 April 2010Termination of appointment of Claire O'connor as a secretary (1 page)
6 April 2010Director's details changed for Lee Dagnall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lee Dagnall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lee Dagnall on 6 April 2010 (2 pages)
1 April 2010Termination of appointment of Claire O'connor as a secretary (1 page)
1 April 2010Appointment of Rj Blow Secretaries Limited as a secretary (2 pages)
1 April 2010Appointment of Rj Blow Secretaries Limited as a secretary (2 pages)
1 April 2010Termination of appointment of Claire O'connor as a secretary (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 25/03/09; full list of members (3 pages)
1 April 2009Return made up to 25/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 August 2008Return made up to 25/03/08; full list of members (3 pages)
20 August 2008Return made up to 25/03/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: 149-151 sparrows herne, bushey watford hertfordshire WD23 1AQ (1 page)
14 February 2008Registered office changed on 14/02/08 from: 149-151 sparrows herne, bushey watford hertfordshire WD23 1AQ (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2007Return made up to 25/03/07; full list of members (6 pages)
16 May 2007Return made up to 25/03/07; full list of members (6 pages)
19 April 2006Return made up to 25/03/06; full list of members (6 pages)
19 April 2006Return made up to 25/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 25/03/05; full list of members (6 pages)
13 April 2005Return made up to 25/03/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 25/03/04; full list of members (6 pages)
22 April 2004Return made up to 25/03/04; full list of members (6 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
26 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
25 March 2003Incorporation (16 pages)
25 March 2003Incorporation (16 pages)