Company NameBrickton Designs Ltd
Company StatusDissolved
Company Number04730269
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date29 December 2017 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Michael Francis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2004(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 29 December 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address29 The Grange
The Knoll Ealing
London
W13 8JJ
Secretary NameSusan Elizabeth Francis
NationalityBritish
StatusClosed
Appointed07 January 2005(1 year, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 29 December 2017)
RoleCompany Director
Correspondence AddressDunwood House
Hull Road
Woodmansey
Humberside
HU17 0TB
Director NameMadeleine Patricia Dicker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 August 2004)
RoleSwimming Teacher
Correspondence Address48 Haseldine Road
London Colney
Hertfordshire
AL2 1RT
Secretary NameSamuel Sidney Dicker
NationalityBritish
StatusResigned
Appointed25 September 2003(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2004)
RoleCompany Director
Correspondence Address48 Haseldine Road
London Colney
Hertfordshire
AL2 1RT
Secretary NameMr Michael Arthur Paddock
NationalityBritish
StatusResigned
Appointed12 August 2004(1 year, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 January 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Victoria Mount
Oxton
Birkenhead
Merseyside
CH43 5TH
Wales
Director NamePaul Harrison
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2011)
RoleProperty Sales
Country of ResidenceEngland
Correspondence AddressWestfield House Westfield Lane
Eastrington
East Yorkshire
DN14 7SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£408,864
Gross Profit£317,255
Net Worth£152,123
Cash£277,825
Current Liabilities£2,446,829

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 September 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
8 September 2016Liquidators statement of receipts and payments to 17 August 2016 (11 pages)
8 September 2016Liquidators' statement of receipts and payments to 17 August 2016 (11 pages)
16 September 2015Liquidators' statement of receipts and payments to 17 August 2015 (10 pages)
16 September 2015Liquidators statement of receipts and payments to 17 August 2015 (10 pages)
10 September 2014Statement of affairs with form 4.19 (5 pages)
2 September 2014Registered office address changed from 48 Haseldine Road London Colney St. Albans Hertfordshire AL2 1RT to Nelson House Park Road Timperley Cheshire WA14 5BZ on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from 48 Haseldine Road London Colney St. Albans Hertfordshire AL2 1RT to Nelson House Park Road Timperley Cheshire WA14 5BZ on 2 September 2014 (2 pages)
1 September 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Amended accounts made up to 30 April 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
9 October 2013Amended accounts made up to 30 April 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
30 August 2012Registered office address changed from 32 Chatterton Letchworth Garden City Herts SG6 2JY on 30 August 2012 (1 page)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of Paul Harrison as a director (1 page)
24 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for John Michael Francis on 10 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
26 January 2010Appointment of Paul Harrison as a director (3 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
16 April 2007Return made up to 10/04/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 48 haseldine road london colney st. Albans hertfordshire AL2 1RT (1 page)
15 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
3 May 2006Return made up to 10/04/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
10 May 2005Return made up to 10/04/05; full list of members (3 pages)
17 January 2005New secretary appointed (1 page)
17 January 2005Secretary resigned (1 page)
13 December 2004Ad 08/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
26 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
4 May 2004Return made up to 10/04/04; full list of members (6 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 48 haseldine road london colney st albans AL2 1RT (1 page)
7 October 2003New secretary appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
10 April 2003Incorporation (9 pages)