Company NameNorth East Brickwork Limited
DirectorJohn Rupert Timperley Thornton
Company StatusDissolved
Company Number03886879
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Rupert Timperley Thornton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address171 Westgate
Guisborough
TS14 6AN
Secretary NameFergus Wanley
NationalityBritish
StatusCurrent
Appointed05 April 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Correspondence AddressFlat 3
151 Marton Road
Middlesbrough
TS1 2EA
Secretary NameDavid Carey
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Eastfield Road
Marske By The Sea
Redcar
Cleveland
TS11 6EF
Director NameDavid Carey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(5 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2001)
RoleBuilder
Correspondence Address8 Eastfield Road
Marske By The Sea
Redcar
Cleveland
TS11 6EF
Secretary NameMr John Rupert Timperley Thornton
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 05 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Westgate
Guisborough
TS14 6AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£5,578
Current Liabilities£17,457

Accounts

Latest Accounts5 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

22 October 2005Dissolved (1 page)
22 July 2005Liquidators statement of receipts and payments (5 pages)
22 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
10 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2004Statement of affairs (5 pages)
10 May 2004Appointment of a voluntary liquidator (2 pages)
20 April 2004Registered office changed on 20/04/04 from: c/o anderson barrowcliff waterloo house teesdale south thornby on tees TS17 6SA (1 page)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
19 January 2004Return made up to 01/12/03; full list of members (6 pages)
21 January 2003Return made up to 01/12/02; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
26 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
30 July 2001Registered office changed on 30/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
19 March 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
2 February 2001Secretary's particulars changed;director's particulars changed (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
21 December 2000Return made up to 01/12/00; full list of members (6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Ad 22/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)