Company NameBrick Centre Limited
Company StatusDissolved
Company Number01011859
CategoryPrivate Limited Company
Incorporation Date20 May 1971(52 years, 11 months ago)
Dissolution Date28 April 2014 (10 years ago)
Previous NamesWillopoint Limited and Trust Brick Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameDonna Partridge
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(36 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 St Augustines Avenue
Chesterfield
Derbyshire
S40 2SJ
Director NameMr Barrie Malcolm Cecil Harnden
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 November 1992)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address688 Chatsworth Road
Chesterfield
Derbyshire
S40 3PB
Director NameLyn Arthur Sheppard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 February 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address60 Lilac Street
Hollingwood
Chesterfield
Derbyshire
S43 2JG
Secretary NameMrs Patricia Harnden
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address688 Chatsworth Road
Chesterfield
Derbyshire
S40 3PB
Secretary NameMrs Maureen Pamela Marshall
NationalityBritish
StatusResigned
Appointed13 November 1992(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 1997)
RoleCompany Director
Correspondence Address25 Penmore Street
Hasland
Chesterfield
Derbyshire
S41 0PB
Secretary NameDonna Partridge
NationalityBritish
StatusResigned
Appointed11 August 1997(26 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 St Augustines Avenue
Chesterfield
Derbyshire
S40 2SJ
Secretary NameDavid Ashley Ryan Partridge
NationalityBritish
StatusResigned
Appointed11 February 2008(36 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2011)
RoleCompany Director
Correspondence Address111 St. Augustines Avenue
Chesterfield
Derbyshire
S40 2SJ

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Donna Partridge
100.00%
Ordinary

Financials

Year2014
Net Worth£61,039
Cash£160
Current Liabilities£106,522

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
9 April 2013Liquidators statement of receipts and payments to 5 February 2013 (14 pages)
9 April 2013Liquidators' statement of receipts and payments to 5 February 2013 (14 pages)
9 April 2013Liquidators statement of receipts and payments to 5 February 2013 (14 pages)
9 April 2013Liquidators' statement of receipts and payments to 5 February 2013 (14 pages)
16 February 2012Registered office address changed from Pottery Lane East Chesterfield Derbyshire SH1 9BH on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from Pottery Lane East Chesterfield Derbyshire SH1 9BH on 16 February 2012 (2 pages)
14 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-06
(1 page)
14 February 2012Statement of affairs with form 4.19 (7 pages)
14 February 2012Statement of affairs with form 4.19 (7 pages)
14 February 2012Appointment of a voluntary liquidator (1 page)
14 February 2012Appointment of a voluntary liquidator (1 page)
14 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 20,000
(3 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 20,000
(3 pages)
15 September 2011Termination of appointment of David Ashley Ryan Partridge as a secretary on 15 September 2011 (1 page)
15 September 2011Termination of appointment of David Partridge as a secretary (1 page)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 March 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
3 March 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
13 July 2010Purchase of own shares. (3 pages)
13 July 2010Purchase of own shares. (3 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Donna Partridge on 26 October 2009 (2 pages)
4 December 2009Director's details changed for Donna Partridge on 26 October 2009 (2 pages)
22 April 2009Gbp ic 20000/19586\01/03/09\gbp sr 414@1=414\ (2 pages)
22 April 2009Gbp ic 20000/19586 01/03/09 gbp sr 414@1=414 (2 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 November 2008Return made up to 26/10/08; full list of members (3 pages)
3 November 2008Return made up to 26/10/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from pottery lane east brimington road north chesterfield derbyshire S41 9BH (1 page)
3 September 2008Registered office changed on 03/09/2008 from pottery lane east brimington road north chesterfield derbyshire S41 9BH (1 page)
11 April 2008Accounts for a small company made up to 30 November 2007 (6 pages)
11 April 2008Accounts for a small company made up to 30 November 2007 (6 pages)
1 April 2008Gbp ic 30000/21657\11/02/08\gbp sr 8343@1=8343\ (1 page)
1 April 2008Gbp ic 30000/21657 11/02/08 gbp sr 8343@1=8343 (1 page)
7 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re contract and shares 11/02/2008
(8 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re contract and shares 11/02/2008
(8 pages)
5 March 2008Appointment Terminated Secretary donna partridge (1 page)
5 March 2008Ad 11/02/08 gbp si 19999@1=19999 gbp ic 10001/30000 (2 pages)
5 March 2008Appointment terminated secretary donna partridge (1 page)
5 March 2008Ad 11/02/08\gbp si 19999@1=19999\gbp ic 10001/30000\ (2 pages)
5 March 2008Secretary appointed david ashley ryan partridge (2 pages)
5 March 2008Appointment terminated director lyn sheppard (1 page)
5 March 2008Secretary appointed david ashley ryan partridge (2 pages)
5 March 2008Appointment Terminated Director lyn sheppard (1 page)
22 January 2008Ad 20/12/07--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
22 January 2008Ad 20/12/07--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
10 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 January 2008Declaration of shares redemption:auditor's report (3 pages)
10 January 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 January 2008Declaration of shares redemption:auditor's report (3 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 December 2007Declaration of shares redemption:auditor's report (3 pages)
27 December 2007Declaration of shares redemption:auditor's report (3 pages)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
22 November 2007Return made up to 26/10/07; full list of members (6 pages)
22 November 2007Return made up to 26/10/07; full list of members (6 pages)
14 July 2007Accounts for a small company made up to 30 November 2006 (6 pages)
14 July 2007Accounts for a small company made up to 30 November 2006 (6 pages)
8 November 2006Return made up to 26/10/06; full list of members (6 pages)
8 November 2006Return made up to 26/10/06; full list of members (6 pages)
13 July 2006Accounts for a small company made up to 30 November 2005 (6 pages)
13 July 2006Accounts for a small company made up to 30 November 2005 (6 pages)
22 November 2005Return made up to 26/10/05; full list of members (6 pages)
22 November 2005Return made up to 26/10/05; full list of members (6 pages)
13 June 2005Accounts for a small company made up to 30 November 2004 (5 pages)
13 June 2005Accounts for a small company made up to 30 November 2004 (5 pages)
9 November 2004Return made up to 26/10/04; full list of members (6 pages)
9 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
29 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
31 October 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2003Return made up to 26/10/03; full list of members (6 pages)
20 August 2003Particulars of mortgage/charge (4 pages)
20 August 2003Particulars of mortgage/charge (4 pages)
18 August 2003Company name changed trust brick LIMITED\certificate issued on 18/08/03 (2 pages)
18 August 2003Company name changed trust brick LIMITED\certificate issued on 18/08/03 (2 pages)
7 August 2003Particulars of mortgage/charge (11 pages)
7 August 2003Particulars of mortgage/charge (11 pages)
8 July 2003Accounts for a small company made up to 30 November 2002 (5 pages)
8 July 2003Accounts for a small company made up to 30 November 2002 (5 pages)
1 November 2002Return made up to 26/10/02; full list of members (6 pages)
1 November 2002Return made up to 26/10/02; full list of members (6 pages)
27 July 2002Accounts for a small company made up to 30 November 2001 (5 pages)
27 July 2002Accounts for a small company made up to 30 November 2001 (5 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2001Return made up to 26/10/01; full list of members (6 pages)
2 November 2001Return made up to 26/10/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
18 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
6 November 2000Return made up to 26/10/00; full list of members (6 pages)
6 November 2000Return made up to 26/10/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
4 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
29 October 1999Return made up to 26/10/99; full list of members (6 pages)
29 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
28 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
2 November 1998Return made up to 26/10/98; no change of members (4 pages)
2 November 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 October 1997Return made up to 26/10/97; no change of members (4 pages)
30 October 1997Return made up to 26/10/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
27 November 1996Return made up to 26/10/96; full list of members (6 pages)
27 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
6 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
15 November 1995Return made up to 26/10/95; no change of members (4 pages)
15 November 1995Return made up to 26/10/95; no change of members (4 pages)
22 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
22 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
22 September 1981Share capital (2 pages)
22 September 1981Share capital (2 pages)
20 May 1971Incorporation (15 pages)
20 May 1971Incorporation (15 pages)