Company NameLothian Brick (Finance) Limited
Company StatusDissolved
Company Number05150223
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)
Previous NameFleetness 362 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Joseph Burgoyne
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(1 month after company formation)
Appointment Duration7 years, 1 month (closed 30 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Weymouth Drive
Glasgow
G12 0LX
Scotland
Secretary NameMr Vincent Joseph Burgoyne
NationalityBritish
StatusClosed
Appointed12 July 2004(1 month after company formation)
Appointment Duration7 years, 1 month (closed 30 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Weymouth Drive
Glasgow
G12 0LX
Scotland
Director NameMr John Connell Turnbull
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Fraser Gardens
Kirkintilloch
Glasgow
G66 1DB
Scotland
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Application to strike the company off the register (3 pages)
6 May 2011Application to strike the company off the register (3 pages)
19 April 2011Termination of appointment of John Turnbull as a director (1 page)
19 April 2011Termination of appointment of John Turnbull as a director (1 page)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
18 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
31 August 2010Capitals not rolled up (2 pages)
31 August 2010Ad 30/06/09 gbp si 1@1=1 gbp ic 2/3 (2 pages)
31 August 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 4
(5 pages)
31 August 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 4
(5 pages)
31 August 2010Capitals not rolled up (2 pages)
31 August 2010Ad 30/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 October 2009Annual return made up to 10 June 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 10 June 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Return made up to 10/06/07; full list of members (10 pages)
18 March 2009Return made up to 10/06/08; full list of members (10 pages)
18 March 2009Return made up to 10/06/08; full list of members (10 pages)
18 March 2009Return made up to 10/06/07; full list of members (10 pages)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 October 2006Return made up to 10/06/06; full list of members (2 pages)
9 October 2006Return made up to 10/06/06; full list of members (2 pages)
23 November 2005Return made up to 10/06/05; full list of members (7 pages)
23 November 2005Return made up to 10/06/05; full list of members (7 pages)
17 October 2005Registered office changed on 17/10/05 from: 123 deansgate manchester greater manchester M3 2BU (1 page)
17 October 2005Registered office changed on 17/10/05 from: 123 deansgate manchester greater manchester M3 2BU (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Ad 12/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Ad 12/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
13 July 2004Company name changed fleetness 362 LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed fleetness 362 LIMITED\certificate issued on 13/07/04 (2 pages)
10 June 2004Incorporation (26 pages)