Company NameR.S. Developments Brickworks Ltd
Company StatusDissolved
Company Number05442213
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Andrew Silcock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Le Mar View
Southowram
Halifax
West Yorkshire
HX3 9NW
Secretary NameCaroline Silcock
NationalityBritish
StatusClosed
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Le Mar View
Southowram
Halifax
West Yorkshire
HX3 9NW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitersdbrickworks.co.uk/Pages/Home.aspx
Telephone01422 246243
Telephone regionHalifax

Location

Registered AddressWesley House Chapel Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

92.2k at £1Paul Andrew Silcock
98.22%
Redeemable Preference
1000 at £1Paul Andrew Silcock
1.07%
Ordinary
333 at £1Caroline Silcock
0.35%
Ordinary B
333 at £1Paul Andrew Silcock
0.35%
Ordinary A

Financials

Year2014
Net Worth£334,331
Cash£121,278
Current Liabilities£24,682

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 April 2015Final Gazette dissolved following liquidation (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
7 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
22 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (10 pages)
22 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (10 pages)
22 October 2014Liquidators statement of receipts and payments to 15 August 2014 (10 pages)
22 August 2013Statement of affairs with form 4.19 (5 pages)
22 August 2013Appointment of a voluntary liquidator (1 page)
22 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2013Statement of affairs with form 4.19 (5 pages)
22 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Registered office address changed from 6 Le Mar View Southowram Halifax West Yorkshire HX3 9NW England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 6 Le Mar View Southowram Halifax West Yorkshire HX3 9NW England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 6 Le Mar View Southowram Halifax West Yorkshire HX3 9NW England on 2 August 2013 (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 93,857
(5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 93,857
(5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 93,857
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 September 2012Director's details changed for Paul Andrew Silcock on 24 September 2012 (2 pages)
25 September 2012Director's details changed for Paul Andrew Silcock on 24 September 2012 (2 pages)
25 September 2012Registered office address changed from 2.1 Holmfield Mills Holdsworth Road, Holmfield Halifax West Yorkshire HX3 6SN United Kingdom on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 2.1 Holmfield Mills Holdsworth Road, Holmfield Halifax West Yorkshire HX3 6SN United Kingdom on 25 September 2012 (1 page)
25 September 2012Secretary's details changed for Caroline Silcock on 24 September 2012 (2 pages)
25 September 2012Secretary's details changed for Caroline Silcock on 24 September 2012 (2 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2011Registered office address changed from 7 Mountain View, Holmfield Halifax West Yorkshire HX2 9SL on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 7 Mountain View, Holmfield Halifax West Yorkshire HX2 9SL on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 7 Mountain View, Holmfield Halifax West Yorkshire HX2 9SL on 4 May 2011 (1 page)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
31 July 2008Return made up to 04/05/08; full list of members (4 pages)
31 July 2008Return made up to 04/05/08; full list of members (4 pages)
18 July 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
18 July 2008Gbp sr 100000@1 (1 page)
18 July 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
18 July 2008Gbp sr 100000@1 (1 page)
22 November 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
22 November 2007£ ic 643857/223857 24/09/07 £ sr 420000@1=420000 (1 page)
22 November 2007£ ic 643857/223857 24/09/07 £ sr 420000@1=420000 (1 page)
22 November 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
1 September 2007Return made up to 04/05/07; full list of members; amend (6 pages)
1 September 2007Return made up to 04/05/07; full list of members; amend (6 pages)
20 August 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
20 August 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
20 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
20 August 2007£ ic 713857/643857 25/07/07 £ sr 70000@1=70000 (1 page)
20 August 2007£ ic 713857/643857 25/07/07 £ sr 70000@1=70000 (1 page)
20 August 2007£ sr 30000@1 31/03/07 (1 page)
20 August 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
20 August 2007£ sr 30000@1 31/03/07 (1 page)
20 August 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
20 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 July 2007Return made up to 04/05/07; full list of members (3 pages)
5 July 2007Return made up to 04/05/07; full list of members (3 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 November 2006Ad 05/09/06--------- £ si 333@1=333 £ ic 713524/713857 (3 pages)
20 November 2006Ad 05/09/06--------- £ si 333@1=333 £ ic 713524/713857 (3 pages)
20 November 2006Ad 05/09/06--------- £ si 333@1=333 £ ic 713191/713524 (3 pages)
20 November 2006Ad 05/09/06--------- £ si 333@1=333 £ ic 713191/713524 (3 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 June 2006Return made up to 04/05/06; full list of members (3 pages)
12 June 2006Return made up to 04/05/06; full list of members (3 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 December 2005£ nc 10000/1000000 31/05/05 (1 page)
19 December 2005Ad 01/06/05-01/06/05 £ si [email protected]=712191 £ ic 1000/713191 (1 page)
19 December 2005Ad 01/06/05-01/06/05 £ si [email protected]=712191 £ ic 1000/713191 (1 page)
19 December 2005£ nc 10000/1000000 31/05/05 (1 page)
9 December 2005Ad 01/06/05-01/06/05 £ si [email protected]=900 £ ic 100/1000 (1 page)
9 December 2005Ad 01/06/05-01/06/05 £ si [email protected]=900 £ ic 100/1000 (1 page)
12 October 2005Ad 04/05/05-04/05/05 £ si [email protected]=99 £ ic 1/100 (1 page)
12 October 2005Ad 04/05/05-04/05/05 £ si [email protected]=99 £ ic 1/100 (1 page)
15 June 2005Location of register of members (1 page)
15 June 2005Location of register of members (1 page)
10 May 2005Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New director appointed (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005Registered office changed on 10/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (1 page)
10 May 2005Director resigned (1 page)
4 May 2005Incorporation (13 pages)
4 May 2005Incorporation (13 pages)