Company NameBrickle Associates Limited
Company StatusDissolved
Company Number04572015
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarrie Brickle
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameMrs Norma Elaine Brickle
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleSecretary
Correspondence Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

1 at £1Barrie Brickle
50.00%
Ordinary
1 at £1Norma Elaine Brickle
50.00%
Ordinary

Financials

Year2014
Net Worth£3,572
Cash£4,108
Current Liabilities£1,352

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2011Secretary's details changed for Mrs Norma Elaine Brickle on 24 October 2011 (1 page)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
26 October 2011Director's details changed for Barrie Brickle on 24 October 2011 (2 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Barrie Brickle on 24 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2008Return made up to 24/10/08; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2006Return made up to 24/10/06; full list of members (6 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 October 2004Return made up to 24/10/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 November 2003Return made up to 24/10/03; full list of members (6 pages)
21 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
19 November 2002Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2002Registered office changed on 19/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (15 pages)