Company NameL.A.B. Brickwork Services Limited
Company StatusDissolved
Company Number06501668
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 1 month ago)
Dissolution Date13 April 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Anderson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Greenlands
Hedworth
Jarrow
Tyne & Wear
NE32 4PS
Director NameIan Butler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Ulswater Avenue
Jarrow
Tyne & Wear
NE32 4EY
Director NameMichael Luke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Calf Close Drive
Jarrow
Tyne & Wear
NE32 4SW
Secretary NameMrs Jill Griffiths
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameMark Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Earlston Way
Hartford Green
Cramlington
Northumberland
NE23 3HP

Location

Registered Address108 Collingwood Buildings
Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£251
Cash£2,718
Current Liabilities£32,412

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Next Accounts Due30 November 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Liquidators' statement of receipts and payments to 5 January 2017 (19 pages)
25 January 2017Liquidators' statement of receipts and payments to 5 January 2017 (19 pages)
13 January 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
13 January 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
11 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (13 pages)
11 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (13 pages)
6 January 2016Registered office address changed from 2nd Floor Cuthbert House All Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE11JF on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from 2nd Floor Cuthbert House All Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE11JF on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from 2nd Floor Cuthbert House All Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE11JF on 6 January 2016 (2 pages)
24 September 2015Liquidators statement of receipts and payments to 13 August 2015 (11 pages)
24 September 2015Liquidators' statement of receipts and payments to 13 August 2015 (11 pages)
24 September 2015Liquidators' statement of receipts and payments to 13 August 2015 (11 pages)
13 November 2014Statement of affairs with form 4.19 (5 pages)
13 November 2014Statement of affairs with form 4.19 (5 pages)
5 September 2014Registered office address changed from 69 Greenlands Jarrow Tyne and Wear NE32 4PF to 2Nd Floor Cuthbert House All Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 69 Greenlands Jarrow Tyne and Wear NE32 4PF to 2Nd Floor Cuthbert House All Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 69 Greenlands Jarrow Tyne and Wear NE32 4PF to 2Nd Floor Cuthbert House All Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 5 September 2014 (2 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-14
(1 page)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
21 February 2012Registered office address changed from C/O Amt Business Ltd Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF England on 21 February 2012 (1 page)
21 February 2012Registered office address changed from C/O Amt Business Ltd Endeavour House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF England on 21 February 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 March 2011Termination of appointment of Jill Griffiths as a secretary (1 page)
18 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
18 March 2011Termination of appointment of Jill Griffiths as a secretary (1 page)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 September 2010Registered office address changed from the Exchange Manor Court Newcastle upon Tyne Tyne & Wear NE2 2JA United Kingdom on 10 September 2010 (1 page)
10 September 2010Registered office address changed from the Exchange Manor Court Newcastle upon Tyne Tyne & Wear NE2 2JA United Kingdom on 10 September 2010 (1 page)
9 April 2010Director's details changed for Michael Luke on 12 February 2010 (2 pages)
9 April 2010Director's details changed for Michael Luke on 12 February 2010 (2 pages)
9 April 2010Director's details changed for John Anderson on 12 February 2010 (2 pages)
9 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Ian Butler on 12 February 2010 (2 pages)
9 April 2010Director's details changed for John Anderson on 12 February 2010 (2 pages)
9 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Ian Butler on 12 February 2010 (2 pages)
24 February 2010Termination of appointment of Mark Brown as a director (1 page)
24 February 2010Termination of appointment of Mark Brown as a director (1 page)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 February 2009Registered office changed on 24/02/2009 from 46 grosvenor place, jesmond newcastle upon tyne tyne & wear NE2 2RE (1 page)
24 February 2009Return made up to 12/02/09; full list of members (5 pages)
24 February 2009Director's change of particulars / michael nook / 12/02/2008 (1 page)
24 February 2009Director's change of particulars / michael nook / 12/02/2008 (1 page)
24 February 2009Return made up to 12/02/09; full list of members (5 pages)
24 February 2009Registered office changed on 24/02/2009 from 46 grosvenor place, jesmond newcastle upon tyne tyne & wear NE2 2RE (1 page)
24 November 2008Director appointed mark brown (1 page)
24 November 2008Director appointed mark brown (1 page)
28 October 2008Ad 01/06/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
28 October 2008Ad 01/06/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
12 February 2008Incorporation (14 pages)
12 February 2008Incorporation (14 pages)