Company NameBricklets.com Limited
Company StatusDissolved
Company Number02691553
CategoryPrivate Unlimited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Previous NameFidelity Brokerage Services

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameBarry Richard James Bateman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(5 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9DZ
Director NameSimon Mark Haslam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(5 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9EW
Director NameRobert Marc Sylvain
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(5 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressFlat 2,130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9DZ
Secretary NameSimon Mark Haslam
NationalityBritish
StatusCurrent
Appointed15 January 1998(5 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9EW
Secretary NameAnnette Barbara Powley
NationalityBritish
StatusCurrent
Appointed13 July 2000(8 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressThyme
Brookhill Road Copthorne
Crawley
West Sussex
RH10 3QJ
Director NameGordon Richard Watson
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1992(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address155 Cliff Road Wellesley
Massachusetts 02181
Usa
Foreign
Director NameBarry Richard James Bateman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration1 week, 2 days (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressThe Barley House 14 Coldharbour Lane
Hildenborough
Tonbridge
Kent
TN11 9JT
Director NameMark Derrick Collier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration4 years (resigned 24 March 1997)
RoleCompany Director
Correspondence Address15 Dogwood Road Weston
Ma 02193
Usa
Foreign
Director NameLaurence John Faulkner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration4 years (resigned 24 March 1997)
RoleStockbroker
Correspondence AddressOld Well House
The Street
Hartlip Sittingbourne
Kent
ME9 7TG
Director NameGerald Russell Grace
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 04 October 1993)
RoleCompany Director
Correspondence Address21 Beech Road
Green St Green
Orpington
Kent
BR6 6BD
Director NameTimothy McCarthy
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 1994)
RoleCompany Director
Correspondence AddressBaker Scholer Harvard Business Schoo
21 Gordon Road
Wellesley Hills
Massachusetts 02181
United States
Director NameDavid Manley
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 1996)
RoleFinancial Manager
Correspondence Address17 Burley Street
Danvers
Massachusetts 01923
United States
Secretary NameMr Jeffrey Robert Larsen
NationalityAmerican
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address2 Danforth Way
Franklin
Massachusetts 02038
Foreign
Director NameLawrence Hugh Armstrong
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1994(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 January 1995)
RoleStockbroking Manager
Correspondence AddressHeathfield Farm
Bonnys Lane
Reigate Heath
Surrey
RH2 8RL
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameDavid Joseph Plucinsky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address9 Chester Row
London
SW1W 9JF
Director NameDr Gerhard Huber
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed23 January 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address1 Hamilton Place
Kingswood
Tadworth
Surrey
KT20 6PU
Director NameKenneth Alan Rathgeber
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressFlat J
45 Eaton Square
London
SW1W 9BD
Director NameSherif Nada
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1997(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 1997)
RoleCompany Director
Correspondence Address469 Walnut Street
02445
Brookline Ma
United States
Director NameMr Tony Ashley Cooper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrays Farm House
South Nutfield
Redhill
Surrey
RH1 4EH
Director NameMartin John Harty
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(5 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 1998)
RoleBarrister And Director
Correspondence AddressThe Thatched House
Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameRoy Alexander Robinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleStockbroker
Correspondence AddressCarlton Farm
Middle Street
Nazeing
Essex
EN9 2LH
Director NameMr Giles Edwin Vardey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(5 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 January 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRose Cottage
Watery Lane Donhead St Mary
Shaftesbury
Dorset
SP7 9DF
Secretary NameMartin John Harty
NationalityBritish
StatusResigned
Appointed24 June 1997(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressThe Thatched House
Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 June 1998)
RoleFinance Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Secretary NameSally Anne Hinchliffe
NationalityBritish
StatusResigned
Appointed09 October 1998(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address4 Tring Court
Waldegrave Park
Twickenham
Middlesex
TW1 4TH

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£600,000
Cash£10,180,000
Current Liabilities£3,636,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2004Dissolved (1 page)
1 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
4 February 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Director's particulars changed (1 page)
1 February 2001Registered office changed on 01/02/01 from: kingswood place millfield lane lower kingswood tadworth surrey KT20 6RB (1 page)
31 January 2001Appointment of a voluntary liquidator (1 page)
31 January 2001Declaration of solvency (3 pages)
4 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/12/00
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
11 October 2000Secretary resigned (1 page)
24 August 2000Director's particulars changed (1 page)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
27 July 2000New secretary appointed (2 pages)
24 May 2000Return made up to 11/02/00; full list of members (12 pages)
14 March 2000Return made up to 11/02/99; no change of members; amend (10 pages)
22 November 1999Director resigned (1 page)
17 September 1999Secretary's particulars changed (1 page)
8 April 1999Full accounts made up to 31 December 1998 (17 pages)
16 March 1999Return made up to 11/02/99; full list of members (12 pages)
17 November 1998New secretary appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (20 pages)
26 August 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
12 March 1998Return made up to 11/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 March 1998Director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
10 December 1997Nc inc already adjusted 13/11/97 (1 page)
21 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 October 1997Full accounts made up to 31 December 1996 (23 pages)
12 August 1997Particulars of mortgage/charge (4 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
13 March 1997Return made up to 11/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 1997New director appointed (3 pages)
6 February 1997£ nc 25000000/75000000 23/12/96 (1 page)
6 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 February 1997New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
6 October 1996Full accounts made up to 31 December 1995 (23 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
26 March 1996Return made up to 11/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 1996Director resigned (2 pages)
18 February 1996New director appointed (2 pages)
10 October 1995Full accounts made up to 31 December 1994 (23 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (1 page)
27 April 1993Particulars of mortgage/charge (5 pages)