Company NameBricastle Limited
Company StatusDissolved
Company Number01317162
CategoryPrivate Limited Company
Incorporation Date15 June 1977(46 years, 10 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEric Allen Goldsmith
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 29 September 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameGillian Helen Goldsmith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 29 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameDiana Helen Sterling
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 29 September 1998)
RoleSecretary
Correspondence AddressMarmion House
Rappex Road
Hale Altrincham
Cheshire
Director NameRobert Alan Sterling
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 29 September 1998)
RoleBarrister
Correspondence AddressMarmion House Rappax Road
Hale
Altrincham
Cheshire
WA15 0NX
Secretary NameEric Allen Goldsmith
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 29 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House Park Lane
Hale
Altrincham
Cheshire
WA15 9JS

Location

Registered AddressKidsons Impey
Devonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
7 April 1998Voluntary strike-off action has been suspended (1 page)
11 March 1998Application for striking-off (1 page)
2 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 02/02/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
14 July 1997Registered office changed on 14/07/97 from: c/o kidsons impey alberton house st mary's parsonage manchester M3 2WJ (1 page)
22 April 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
18 December 1996Full accounts made up to 31 March 1996 (10 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)