Company NameQuality Brickwork Limited
Company StatusDissolved
Company Number03363302
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMartin Bayford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1998(1 year, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Swan Gardens
Peterborough
Cambridgeshire
PE1 4SB
Director NameAndrew Johnson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1998(1 year, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Figtree Walk
Peterborough
Cambridgeshire
PE1 3SW
Secretary NameCatherine Johnson
NationalityBritish
StatusClosed
Appointed31 May 1998(1 year, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 01 July 2014)
RoleCompany Director
Correspondence Address123 Figtree Walk
Peterborough
Cambridgeshire
PE1 3SW
Director NameLeslie Speed
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(1 day after company formation)
Appointment Duration1 year (resigned 31 May 1998)
RoleManager
Correspondence Address28 Oakley Drive
Spalding
Lincolnshire
PE11 2BN
Secretary NameNancy Darley
NationalityBritish
StatusResigned
Appointed02 May 1997(1 day after company formation)
Appointment Duration1 year (resigned 31 May 1998)
RoleCompany Director
Correspondence Address5 Wentworth Close
Spalding
Lincolnshire
PE11 2SN
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered Address3rd Floor
14 Hanover Street Hanover Square
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Johnson
50.00%
Ordinary
1 at £1Martin Bayford
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (3 pages)
10 March 2014Application to strike the company off the register (3 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(5 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(5 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 2
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 May 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 17 May 2011 (1 page)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Martin Bayford on 30 April 2010 (2 pages)
16 July 2010Director's details changed for Andrew Johnson on 30 April 2010 (2 pages)
16 July 2010Director's details changed for Martin Bayford on 30 April 2010 (2 pages)
16 July 2010Director's details changed for Andrew Johnson on 30 April 2010 (2 pages)
16 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 May 2008Return made up to 01/05/08; full list of members (4 pages)
23 May 2008Return made up to 01/05/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
11 May 2006Return made up to 01/05/06; full list of members (2 pages)
11 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
24 November 2005Registered office changed on 24/11/05 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 November 2005Registered office changed on 24/11/05 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 May 2005Return made up to 01/05/05; full list of members (7 pages)
9 May 2005Return made up to 01/05/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 June 2004Return made up to 01/05/04; full list of members (7 pages)
2 June 2004Return made up to 01/05/04; full list of members (7 pages)
6 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
6 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
21 July 2003Return made up to 01/05/03; full list of members (7 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Return made up to 01/05/03; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
17 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
5 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
5 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
5 June 2001Return made up to 01/05/01; full list of members (6 pages)
5 June 2001Return made up to 01/05/01; full list of members (6 pages)
19 February 2001Full accounts made up to 30 April 2000 (9 pages)
19 February 2001Full accounts made up to 30 April 2000 (9 pages)
14 July 2000Return made up to 01/05/00; full list of members (6 pages)
14 July 2000Return made up to 01/05/00; full list of members (6 pages)
19 October 1999Full accounts made up to 30 April 1999 (8 pages)
19 October 1999Registered office changed on 19/10/99 from: 123 figtree walk peterborough cambridgeshire PE1 3SW (1 page)
19 October 1999Full accounts made up to 30 April 1999 (8 pages)
19 October 1999Registered office changed on 19/10/99 from: 123 figtree walk peterborough cambridgeshire PE1 3SW (1 page)
9 June 1999Return made up to 01/05/99; no change of members (4 pages)
9 June 1999Return made up to 01/05/99; no change of members (4 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 July 1998Registered office changed on 24/07/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 July 1998Return made up to 01/05/98; full list of members (6 pages)
21 July 1998Return made up to 01/05/98; full list of members (6 pages)
21 June 1998Full accounts made up to 30 April 1998 (8 pages)
21 June 1998Full accounts made up to 30 April 1998 (8 pages)
18 June 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
18 June 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: 25A priestgate peterborough cambs PE1 1JL (1 page)
9 June 1997Registered office changed on 09/06/97 from: 25A priestgate peterborough cambs PE1 1JL (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997New director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (14 pages)
1 May 1997Incorporation (14 pages)