About

Registered Number: 05156201
Date of Incorporation: 17/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2017 (7 years and 1 month ago)
Registered Address: REFRESH RECOVERY LIMITED, West Lancashire Investment Centre, White Business Park, Skelmersdale, Lancs, WN8 9TG

 

Brick Design Ltd was established in 2004. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYLE, Maureen 01 March 2006 - 1
SUTCLIFFE, Jayne 01 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 February 2017
4.68 - Liquidator's statement of receipts and payments 08 September 2016
4.68 - Liquidator's statement of receipts and payments 20 August 2015
4.68 - Liquidator's statement of receipts and payments 17 July 2014
4.68 - Liquidator's statement of receipts and payments 15 July 2013
4.68 - Liquidator's statement of receipts and payments 14 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
LIQ MISC OC - N/A 08 September 2011
4.40 - N/A 08 September 2011
4.68 - Liquidator's statement of receipts and payments 25 August 2011
AD01 - Change of registered office address 13 July 2010
4.20 - N/A 09 July 2010
RESOLUTIONS - N/A 08 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2010
AAMD - Amended Accounts 14 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 16 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
AA - Annual Accounts 18 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 01 July 2005
225 - Change of Accounting Reference Date 13 May 2005
RESOLUTIONS - N/A 28 February 2005
RESOLUTIONS - N/A 28 February 2005
RESOLUTIONS - N/A 28 February 2005
RESOLUTIONS - N/A 28 February 2005
123 - Notice of increase in nominal capital 28 February 2005
395 - Particulars of a mortgage or charge 27 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 2006 Outstanding

N/A

Debenture 19 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.