Company NameBrickstone Construction Limited
Company StatusDissolved
Company Number05912962
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Zulfaqar Ali Yusaf
NationalityBritish
StatusClosed
Appointed24 November 2006(3 months after company formation)
Appointment Duration8 years (closed 02 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address426 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3NP
Director NameRiaz Awan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Court Sharston Road
Manchester
M22 4SN
Secretary NameDr Hafeez Khan
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Bankfield Street
Bolton
BL3 5NA

Location

Registered AddressSouth Court
Sharston Road
Manchester
M22 4SN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Riaz K. Awan
50.00%
Ordinary
50 at £1Zulaqar Ali Yusaf
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,872
Current Liabilities£77,967

Accounts

Latest Accounts19 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 December

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(3 pages)
15 September 2014Termination of appointment of Riaz Awan as a director on 22 August 2014 (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014Application to strike the company off the register (4 pages)
4 August 2014Total exemption small company accounts made up to 19 December 2013 (6 pages)
4 August 2014Previous accounting period shortened from 31 August 2014 to 19 December 2013 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 September 2013Director's details changed for Riaz K Awan on 1 September 2013 (2 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Director's details changed for Riaz K Awan on 1 September 2013 (2 pages)
15 September 2013Registered office address changed from South Court Sharston Road Manchester M22 4SN England on 15 September 2013 (1 page)
15 September 2013Registered office address changed from Po Box 401, 11 Norton Street Manchester Lancashire M16 8YQ on 15 September 2013 (1 page)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Director's details changed for Riaz K Awan on 22 August 2010 (2 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 August 2008Return made up to 22/08/08; full list of members (3 pages)
11 April 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
20 September 2007Return made up to 22/08/07; full list of members (2 pages)
29 December 2006£ ic 100/50 24/11/06 £ sr 50@1=50 (1 page)
28 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: 208 halliwell road bolton BL1 3QJ (1 page)
22 August 2006Incorporation (17 pages)