Company NameJ & K Brickwork Contractors Limited
Company StatusDissolved
Company Number04725950
CategoryPrivate Limited Company
Incorporation Date7 April 2003(20 years, 12 months ago)
Dissolution Date9 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSteven Jackson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Meadehill Road
Prestwich
Manchester
M26 0DJ
Director NameZackary Thomas Clarkson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(1 year after company formation)
Appointment Duration4 years, 4 months (closed 09 August 2008)
RoleQuantity Surveyor
Correspondence Address9 Gorsey Clough Walk
Tottington
Bury
Lancashire
BL8 3JU
Secretary NameSteven Jackson
NationalityBritish
StatusClosed
Appointed12 October 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 09 August 2008)
RoleCompany Director
Correspondence Address36 Meadehill Road
Prestwich
Manchester
M26 0DJ
Director NameBrian Thomas Kelly
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address82 Nuttall Avenue
Whitefield
Manchester
M45 6QA
Secretary NameAlison Jane Kelly
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address82 Nuttall Avenue
Whitefield
Manchester
M45 6QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnity Corporate Recovery &
Insolvency Clive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,438
Cash£12,215
Current Liabilities£59,763

Accounts

Latest Accounts5 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Liquidators statement of receipts and payments to 19 June 2008 (5 pages)
9 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 2008Liquidators statement of receipts and payments (6 pages)
24 July 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
10 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005O/C replacement liquidator (16 pages)
7 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
19 October 2005S/S.Cert.:-release of liquidator (1 page)
5 January 2005Registered office changed on 05/01/05 from: 9 gorsey clough walk tottington bury lancashire BL8 3JU (1 page)
24 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2004Appointment of a voluntary liquidator (1 page)
24 December 2004Statement of affairs (5 pages)
8 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: 82 nuttall avenue whitefield manchester M45 6QA (1 page)
27 October 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
16 April 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
11 March 2004Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
22 August 2003Registered office changed on 22/08/03 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
1 May 2003Ad 15/04/03--------- £ si 98@1=98 £ ic 1/99 (3 pages)
9 April 2003Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 April 2003New director appointed (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (1 page)
8 April 2003New secretary appointed (1 page)