Company NameRudston Brickwork Ltd
Company StatusDissolved
Company Number06195547
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date17 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Gerald Bowness
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address71 Rudston Road
Childwall
Liverpool
L16 4PQ
Secretary NameJoan Bowness
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address71 Rudston Road
Childwall
Liverpool
L16 4PQ

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£21,156
Current Liabilities£49,440

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2017Final Gazette dissolved following liquidation (1 page)
17 June 2017Final Gazette dissolved following liquidation (1 page)
17 March 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
17 March 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
27 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages)
29 April 2015Liquidators' statement of receipts and payments to 17 February 2015 (12 pages)
29 April 2015Liquidators statement of receipts and payments to 17 February 2015 (12 pages)
29 April 2015Liquidators' statement of receipts and payments to 17 February 2015 (12 pages)
6 May 2014Liquidators' statement of receipts and payments to 17 February 2014 (10 pages)
6 May 2014Liquidators' statement of receipts and payments to 17 February 2014 (10 pages)
6 May 2014Liquidators statement of receipts and payments to 17 February 2014 (10 pages)
14 January 2014Registered office address changed from Co Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from Co Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 (2 pages)
5 March 2013Appointment of a voluntary liquidator (2 pages)
5 March 2013Appointment of a voluntary liquidator (2 pages)
26 February 2013Statement of affairs with form 4.19 (6 pages)
26 February 2013Registered office address changed from 71 Rudston Road Childwall Liverpool L16 4PQ on 26 February 2013 (2 pages)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Statement of affairs with form 4.19 (6 pages)
26 February 2013Registered office address changed from 71 Rudston Road Childwall Liverpool L16 4PQ on 26 February 2013 (2 pages)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
(4 pages)
18 June 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
(4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Director's details changed for Gerald Bowness on 31 October 2009 (2 pages)
26 May 2010Director's details changed for Gerald Bowness on 31 October 2009 (2 pages)
26 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 30/03/09; full list of members (3 pages)
19 May 2009Return made up to 30/03/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 30/03/08; full list of members (3 pages)
1 May 2008Return made up to 30/03/08; full list of members (3 pages)
30 March 2007Incorporation (12 pages)
30 March 2007Incorporation (12 pages)