Company NameRedbrick Construction Ltd
Company StatusDissolved
Company Number06875187
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Oliver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield Road
Swinton
Rotherham
S64 8HN
Director NameMr Anthony James Hoe
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Crescent
Swinton
Mexborough
South Yorkshire
S64 8ET
Secretary NameMrs Jackie Oliver
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road, Swinton
Mexborough
South Yorkshire
S64 8HN

Location

Registered Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£5,850
Cash£8,080
Current Liabilities£2,230

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Termination of appointment of Jackie Oliver as a secretary on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Jackie Oliver as a secretary on 4 January 2016 (1 page)
18 August 2015Registered office address changed from C/O Neil Oliver 2 Highfield Road Swinton Mexborough South Yorkshire S64 8HN to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Neil Oliver 2 Highfield Road Swinton Mexborough South Yorkshire S64 8HN to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 18 August 2015 (1 page)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
28 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
28 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
28 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
28 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Amended accounts made up to 30 April 2011 (5 pages)
11 May 2012Amended accounts made up to 30 April 2010 (5 pages)
11 May 2012Amended accounts made up to 30 April 2010 (5 pages)
11 May 2012Amended accounts made up to 30 April 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
19 January 2011Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 19 January 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 September 2010Termination of appointment of Anthony Hoe as a director (1 page)
14 September 2010Termination of appointment of Anthony Hoe as a director (1 page)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Mrs Jacqueline Oliver on 9 April 2010 (1 page)
23 April 2010Director's details changed for Mr Neil Oliver on 9 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Neil Oliver on 9 April 2010 (2 pages)
23 April 2010Secretary's details changed for Mrs Jacqueline Oliver on 9 April 2010 (1 page)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Neil Oliver on 9 April 2010 (2 pages)
23 April 2010Secretary's details changed for Mrs Jacqueline Oliver on 9 April 2010 (1 page)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 July 2009Particulars of contract relating to shares (2 pages)
22 July 2009Particulars of contract relating to shares (2 pages)
22 July 2009Ad 09/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
22 July 2009Ad 09/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
19 May 2009Director's change of particulars / anthony hoe / 13/05/2009 (1 page)
19 May 2009Director's change of particulars / anthony hoe / 13/05/2009 (1 page)
9 April 2009Incorporation (36 pages)
9 April 2009Incorporation (36 pages)