Company NameTraditional Brickwork Limited
Company StatusDissolved
Company Number03949863
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date21 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Musselwhite
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (closed 21 February 2009)
RoleBuilder
Correspondence AddressStannards Cottage
Pound Hill, Bacton
Stowmarket
Suffolk
IP14 4LP
Secretary NameTanya Musselwhite
NationalityBritish
StatusClosed
Appointed29 March 2000(1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (closed 21 February 2009)
RoleCompany Director
Correspondence AddressStannards Cottage
Pound Hill, Bacton
Stowmarket
Suffolk
IP14 4LP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£57,284
Cash£3,111
Current Liabilities£74,606

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

21 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2008Liquidators statement of receipts and payments to 30 August 2008 (5 pages)
26 September 2007Appointment of a voluntary liquidator (1 page)
19 September 2007Statement of affairs (5 pages)
11 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2007Registered office changed on 28/08/07 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
22 March 2006Return made up to 11/03/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 January 2006Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
23 June 2005Return made up to 11/03/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Delivery ext'd 3 mth 05/04/04 (1 page)
26 March 2004Return made up to 11/03/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 March 2003Return made up to 11/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
19 March 2002Return made up to 11/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
17 March 2000Incorporation (12 pages)