Company NameHYAL Brickwork Limited
Company StatusDissolved
Company Number03751989
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Christopher McDonnell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed14 May 1999(1 month after company formation)
Appointment Duration24 years, 4 months (closed 19 September 2023)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address96 Netherfield Gardens
Barking
Essex
IG11 9TN
Secretary NameMrs Kathleen McDonnell
NationalityBritish
StatusClosed
Appointed14 May 1999(1 month after company formation)
Appointment Duration24 years, 4 months (closed 19 September 2023)
RoleCompany Director
Correspondence Address96 Netherfield Gardens
Barking
Essex
IG11 9TN
Director NameMr Edward Colleran
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed24 May 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 4 months (closed 19 September 2023)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address52 Bray House
Adelaide Road
Swiss Cottage
NW3 3JX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 85943306
Telephone regionLondon

Location

Registered Address96 Netherfield Gardens
Barking
Essex
IG11 9TN
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

50 at £1Mr Edward Colleran
50.00%
Ordinary
50 at £1Mr James Christopher Mcdonnell
50.00%
Ordinary

Financials

Year2014
Net Worth£876
Cash£63,139
Current Liabilities£72,664

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
17 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 July 2011Secretary's details changed for Kathleen Mcdonnell on 13 April 2011 (1 page)
5 July 2011Director's details changed for Edward Colleran on 13 April 2011 (2 pages)
5 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for James Christopher Mcdonnell on 13 April 2011 (2 pages)
5 July 2011Director's details changed for James Christopher Mcdonnell on 13 April 2011 (2 pages)
5 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Edward Colleran on 13 April 2011 (2 pages)
5 July 2011Secretary's details changed for Kathleen Mcdonnell on 13 April 2011 (1 page)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
3 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
4 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 June 2009Return made up to 13/04/09; full list of members (5 pages)
15 June 2009Return made up to 13/04/09; full list of members (5 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 May 2008Return made up to 13/04/08; full list of members (7 pages)
12 May 2008Return made up to 13/04/08; full list of members (7 pages)
16 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 June 2007Return made up to 13/04/07; full list of members (7 pages)
19 June 2007Return made up to 13/04/07; full list of members (7 pages)
8 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
27 April 2006Return made up to 13/04/06; full list of members (7 pages)
27 April 2006Return made up to 13/04/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
26 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
30 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
13 April 2003Return made up to 13/04/03; full list of members (6 pages)
13 April 2003Return made up to 13/04/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
3 August 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
3 August 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
19 April 2002Return made up to 13/04/02; full list of members (6 pages)
19 April 2002Return made up to 13/04/02; full list of members (6 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
7 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
26 May 1999Ad 14/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1999Ad 14/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: greenland house 1 greenland street london NW1 0ND (1 page)
26 May 1999Registered office changed on 26/05/99 from: greenland house 1 greenland street london NW1 0ND (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
13 April 1999Incorporation (16 pages)
13 April 1999Incorporation (16 pages)