Company NameD&W Brickwork Contractors Ltd
Company StatusDissolved
Company Number06479624
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date9 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameSteven Edward Delve
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleBricklayer
Country of ResidenceEngland
Correspondence Address9 Vesta Road
Garston
Liverpool
L19 2RS
Director NameMr Liam Patrick Walsh
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address129 Grafton Street
Eccleston
St Helens
WA10 4HL
Secretary NameSteven Edward Delve
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Vesta Road
Garston
Liverpool
L19 2RS
Secretary NameMr Liam Patrick Walsh
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Grafton Street
Eccleston
St Helens
WA10 4HL

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Net Worth-£26,988
Cash£2
Current Liabilities£41,676

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
9 February 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
21 July 2015Liquidators' statement of receipts and payments to 24 April 2015 (12 pages)
21 July 2015Liquidators' statement of receipts and payments to 24 April 2015 (12 pages)
21 July 2015Liquidators statement of receipts and payments to 24 April 2015 (12 pages)
26 June 2014Liquidators statement of receipts and payments to 24 April 2014 (11 pages)
26 June 2014Liquidators' statement of receipts and payments to 24 April 2014 (11 pages)
26 June 2014Liquidators' statement of receipts and payments to 24 April 2014 (11 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
22 May 2013Registered office address changed from 129 Grafton Street Eccleston St Helens WA10 4HL on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 129 Grafton Street Eccleston St Helens WA10 4HL on 22 May 2013 (2 pages)
7 May 2013Statement of affairs with form 4.19 (6 pages)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2013Statement of affairs with form 4.19 (6 pages)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Appointment of a voluntary liquidator (1 page)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(5 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(5 pages)
26 January 2012Director's details changed for Steven Edward Delve on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Steven Edward Delve on 26 January 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
15 December 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
15 December 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
14 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 February 2009Return made up to 22/01/09; full list of members (4 pages)
10 February 2009Return made up to 22/01/09; full list of members (4 pages)
9 February 2009Appointment terminated secretary liam walsh (1 page)
9 February 2009Appointment terminated secretary liam walsh (1 page)
22 January 2008Incorporation (13 pages)
22 January 2008Incorporation (13 pages)