About

Registered Number: 04292639
Date of Incorporation: 24/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 2 months ago)
Registered Address: Blue House Farm Office, Brentwood Road, West Horndon, Essex, CM13 3LX,

 

Established in 2001, Boss Brickwork Construction Ltd are based in West Horndon. The companies directors are Watts, Jacqueline, Watts, Michael John. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Michael John 24 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Jacqueline 24 September 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
DS01 - Striking off application by a company 11 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 27 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 20 July 2009
CERTNM - Change of name certificate 06 June 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 24 September 2002
287 - Change in situation or address of Registered Office 21 January 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.