Company NameBricanmore Limited
Company StatusDissolved
Company Number01711308
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Margaret Collette Casagranda
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed08 August 1991(8 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 18 September 2001)
RoleCompany Director
Correspondence Address35 Caversham Wharf
Waterman Place
Reading
RG1 8DS
Director NameThomas Casagranda
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(8 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 18 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Caversham Wharf
Waterman Place
Reading
Berkshire
RG1 8DS
Secretary NameMrs Margaret Collette Casagranda
NationalityIrish
StatusClosed
Appointed08 August 1991(8 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 18 September 2001)
RoleCompany Director
Correspondence Address35 Caversham Wharf
Waterman Place
Reading
RG1 8DS

Location

Registered Address40 Chamberlayne Road
London
NW10 3JE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£104
Cash£51,256
Current Liabilities£51,152

Accounts

Latest Accounts5 April 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
19 April 2001Application for striking-off (1 page)
29 January 2001Full accounts made up to 5 April 2000 (9 pages)
7 November 2000Return made up to 29/07/00; no change of members (6 pages)
9 February 2000Full accounts made up to 5 April 1999 (10 pages)
17 August 1999Return made up to 29/07/99; no change of members (4 pages)
4 February 1999Full accounts made up to 5 April 1998 (10 pages)
4 November 1998Full accounts made up to 5 April 1997 (10 pages)
10 August 1998Registered office changed on 10/08/98 from: unit C9, weldale street, reading. (1 page)
23 July 1998Return made up to 29/07/97; no change of members (4 pages)
5 February 1997Full accounts made up to 5 April 1996 (7 pages)
18 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
11 September 1995Return made up to 29/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 April 1995Memorandum and Articles of Association (18 pages)
27 April 1995Ad 24/03/95--------- £ si 2@1=2 £ ic 62/64 (2 pages)