Company NameThe Brickmakers Arms Limited
Company StatusDissolved
Company Number06851141
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameArthur William O'Keefe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressThe Boundary Newchapel Road
Lingfield
Surrey
RH7 6BJ
Director NameVivienne O'Keefe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressThe Boundary Newchapel Road
Lingfield
Surrey
RH7 6BJ
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered Address14 The Maples
Banstead
Surrey
SM7 3QZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arthur William O'keefe
50.00%
Ordinary
1 at £1Vivienne O'keefe
50.00%
Ordinary

Financials

Year2014
Turnover£24,000
Gross Profit£24,000
Net Worth£101
Current Liabilities£5,173

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013Registered office address changed from the Brickmakers Arms Tandridge Lane Tandridge Surrey RH8 9NS on 22 October 2013 (1 page)
22 October 2013Registered office address changed from The Brickmakers Arms Tandridge Lane Tandridge Surrey RH8 9NS on 22 October 2013 (1 page)
18 May 2013Voluntary strike-off action has been suspended (1 page)
18 May 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
20 August 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(4 pages)
20 August 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
30 April 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Director's details changed for Vivienne O'keefe on 18 March 2010 (2 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Arthur William O'keefe on 18 March 2010 (2 pages)
21 April 2010Director's details changed for Arthur William O'keefe on 18 March 2010 (2 pages)
21 April 2010Director's details changed for Vivienne O'keefe on 18 March 2010 (2 pages)
2 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
2 June 2009Ad 18/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
2 June 2009Ad 18/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
27 April 2009Registered office changed on 27/04/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
27 April 2009Registered office changed on 27/04/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
16 April 2009Appointment terminated director barry warmisham (1 page)
16 April 2009Director appointed vivienne o'keefe (2 pages)
16 April 2009Director appointed vivienne o'keefe (2 pages)
16 April 2009Director appointed arthur william o'keefe (2 pages)
16 April 2009Director appointed arthur william o'keefe (2 pages)
16 April 2009Appointment Terminated Director barry warmisham (1 page)
18 March 2009Incorporation (14 pages)
18 March 2009Incorporation (14 pages)