Company NameK&M Brickwork Ltd
Company StatusDissolved
Company Number08835529
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 4 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark Nicholson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address19 Stewart Street
Seaham
SR7 7LQ
Director NameMr Karl Scott
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX

Location

Registered Address34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Karl Scott
50.00%
Ordinary
1 at £1Mark Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth£63
Cash£17,636
Current Liabilities£38,542

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 November 2022Final Gazette dissolved following liquidation (1 page)
16 August 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
16 May 2022Liquidators' statement of receipts and payments to 7 April 2022 (23 pages)
20 April 2021Registered office address changed from 2 Maple Crescent Seaham County Durham SR7 7UT to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 20 April 2021 (2 pages)
20 April 2021Appointment of a voluntary liquidator (3 pages)
20 April 2021Statement of affairs (8 pages)
20 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-08
(1 page)
14 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
24 February 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 February 2017Micro company accounts made up to 31 January 2017 (3 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Director's details changed for Mr Karl Scott on 20 December 2014 (2 pages)
6 January 2015Director's details changed for Mr Karl Scott on 20 December 2014 (2 pages)
16 December 2014Registered office address changed from Bel-Air the Dene Dalton-Le-Dale Seaham SR7 8QW England to 2 Maple Crescent Seaham County Durham SR7 7UT on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Bel-Air the Dene Dalton-Le-Dale Seaham SR7 8QW England to 2 Maple Crescent Seaham County Durham SR7 7UT on 16 December 2014 (1 page)
8 January 2014Director's details changed for Mr Mark Reynoldson on 7 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Mark Reynoldson on 7 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Mark Reynoldson on 7 January 2014 (2 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 2
(25 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 2
(25 pages)