Company NameBricroft Limited
Company StatusDissolved
Company Number02630705
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(13 years, 4 months after company formation)
Appointment Duration12 months (closed 29 November 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(13 years, 6 months after company formation)
Appointment Duration10 months (closed 29 November 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(6 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameWilliam Peter Eaton Bennett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 June 2000)
RoleInsurance Broker
Correspondence AddressThe Basement Flat
21 Earls Court Square
London
SW5 9BY
Director NameMr Roger Lawrence Earl
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Road
Kew
Surrey
TW9 3HQ
Director NameMr William Selwyn Few
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 1994)
RoleInsurance Broker
Correspondence Address8 Brookville Road
Fulham
London
SW6 7BJ
Director NameDermot Patrick Martin Flood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 June 2000)
RoleInsurance Broker
Correspondence Address6 Flint Barn Upper House Farm
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£996

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
24 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
8 December 2004New director appointed (4 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
26 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
15 June 2000Director's particulars changed (1 page)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000New director appointed (2 pages)
7 September 1999Return made up to 31/08/99; full list of members (7 pages)
17 August 1999Director resigned (1 page)
22 June 1999Full accounts made up to 31 March 1998 (9 pages)
13 April 1999Director's particulars changed (1 page)
9 February 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
5 October 1998Return made up to 30/09/98; full list of members (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Return made up to 30/09/97; full list of members (8 pages)
2 September 1997Registered office changed on 02/09/97 from: 89/111 high road south woodford london E18 2RH (1 page)
6 July 1997Director resigned (1 page)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
23 January 1997Full accounts made up to 30 September 1996 (9 pages)
18 November 1996Director's particulars changed (1 page)
20 October 1996Return made up to 30/09/96; full list of members (12 pages)
15 March 1996Director resigned (1 page)
23 January 1996Full accounts made up to 30 September 1995 (9 pages)
27 October 1995Return made up to 30/09/95; full list of members (20 pages)
20 April 1995Full accounts made up to 30 September 1994 (9 pages)