Company NameBrickspire Limited
Company StatusDissolved
Company Number03555984
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Sara Ann Battye
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(4 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 08 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGothic House Park Road
Dewsbury
West Yorkshire
WF13 4LQ
Director NameMrs Rosemary Elizabeth Carr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(4 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 08 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough House Howden Clough
Birstall
Batley
West Yorkshire
WF17 0HW
Director NameMr John Harold Alistair Hopkinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(4 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 08 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Kirklees Hall Clifton
Brighouse
West Yorkshire
HD6 4HD
Director NameMr John Wesley Patterson
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(4 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 08 March 2005)
RoleCompany Director
Correspondence AddressClough House
Howden Clough Birstall
Batley
West Yorkshire
WF17 0HW
Secretary NameMr John Harold Alistair Hopkinson
NationalityBritish
StatusClosed
Appointed29 May 1998(4 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 08 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Kirklees Hall Clifton
Brighouse
West Yorkshire
HD6 4HD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£129,490

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
8 October 2004Application for striking-off (1 page)
24 May 2004Return made up to 30/04/04; full list of members (8 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 May 2003Return made up to 30/04/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
7 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Return made up to 30/04/00; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 June 1999Particulars of mortgage/charge (4 pages)
22 June 1999Particulars of mortgage/charge (4 pages)
18 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 1998Incorporation (13 pages)