Company NameF.J. Beardsworth Brickwork Ltd.
DirectorFrancis John Beardsworth
Company StatusDissolved
Company Number01951024
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Francis John Beardsworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(11 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers 64 Creekview Road
South Woodham Ferrers
Essex
CM3 5GX
Secretary NameMrs Andrea Jane Beardsworth
NationalityBritish
StatusCurrent
Appointed28 June 1997(11 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressBadgers Creek View Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YL
Director NameMrs Andrea Jane Beardsworth
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 1997)
RoleCompany Director
Correspondence AddressBadgers Creek View Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YL
Director NameMr Francis John Beardsworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 1996)
RoleDirector/Builder
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers 64 Creekview Road
South Woodham Ferrers
Essex
CM3 5GX
Secretary NameMr Francis John Beardsworth
NationalityBritish
StatusResigned
Appointed10 July 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers 64 Creekview Road
South Woodham Ferrers
Essex
CM3 5GX
Secretary NameMrs Linda Beryl Edney
NationalityBritish
StatusResigned
Appointed22 February 1996(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1997)
RoleCompany Director
Correspondence AddressWickham View The Green
Hatfield Peverel
Chelmsford
Essex
CM3 2JQ

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 July 2003Dissolved (1 page)
14 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Appointment of a voluntary liquidator (1 page)
9 December 1997Statement of affairs (5 pages)
9 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1997Registered office changed on 10/11/97 from: badgers creekview road south woodham ferrers chelmsford essex CM3 5YL (1 page)
11 August 1997Registered office changed on 11/08/97 from: 8 holgate court western road romford essex RM1 3JS (1 page)
11 August 1997Return made up to 10/07/97; no change of members (4 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
11 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 August 1996Return made up to 10/07/96; full list of members (6 pages)
20 March 1996New secretary appointed (1 page)
20 March 1996Secretary resigned;director resigned (2 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)