Company NameHb Brickhill Limited
Company StatusDissolved
Company Number02249431
CategoryPrivate Limited Company
Incorporation Date28 April 1988(36 years ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameBeazer Brickhill Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 01 February 2005)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed18 March 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2005)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameMr Geoffrey Walter Davies
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage Church Lane
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AE
Director NameMartin John Hallam Laws
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1993)
RoleEngineer
Correspondence Address77 Amnor Gardens
Buckden
Hintingdon
Cambridgeshire
PE18 9YW
Director NameMichael Leslie Kippen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1993)
RoleCompany Director
Correspondence AddressFlat 19a
42 Pulteney Street
Bath
BA2 4DR
Secretary NameMichael Leslie Kippen
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressFlat 19a
42 Pulteney Street
Bath
BA2 4DR
Secretary NameChristopher John Higham
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1993)
RoleCompany Director
Correspondence Address27 Hudpool
Godmanchester
Huntingdon
Cambridgeshire
PE18 8QR
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 1998)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NameJohn Frank Meddins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 1998)
RoleFinancial/Commercial Director
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed03 August 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corpt Devpt & Corpt Af
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
4 November 2003Return made up to 30/09/03; full list of members (6 pages)
31 October 2003Amended full accounts made up to 31 December 2002 (10 pages)
17 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 October 2002Return made up to 30/09/02; full list of members (6 pages)
1 August 2002Director's particulars changed (1 page)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 October 2001Return made up to 30/09/01; full list of members (7 pages)
20 September 2001Director's particulars changed (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 February 2001Director's particulars changed (1 page)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
20 June 2000Director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Director's particulars changed (1 page)
23 October 1998Return made up to 01/10/98; no change of members (7 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 May 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY (1 page)
9 October 1997Return made up to 01/10/97; full list of members (7 pages)
9 June 1997Full accounts made up to 30 September 1996 (9 pages)
3 March 1997Director resigned (1 page)
26 October 1996Return made up to 01/10/96; no change of members
  • 363(287) ‐ Registered office changed on 26/10/96
(6 pages)
4 July 1996Full accounts made up to 30 September 1995 (9 pages)
4 October 1995Return made up to 01/10/95; full list of members (12 pages)
14 July 1995Full accounts made up to 30 September 1994 (9 pages)