About

Registered Number: 03611582
Date of Incorporation: 07/08/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 1 month ago)
Registered Address: ANDREW WAGSTAFF, Huws Gray Head Office, Industrial Estate, Llangefni, Gwynedd, LL77 7HL

 

Brick Market Ltd was registered on 07 August 1998 and has its registered office in Llangefni, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Wagstaff, Andrew, Jenkins, Jean, Green, Hannah Elizabeth, Jenkins, George Harry. We don't know the number of employees at Brick Market Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Hannah Elizabeth 20 July 2011 23 December 2015 1
JENKINS, George Harry 07 August 1998 23 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WAGSTAFF, Andrew 23 December 2015 - 1
JENKINS, Jean 03 April 2001 01 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
TM01 - Termination of appointment of director 12 November 2019
RESOLUTIONS - N/A 03 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 October 2019
SH19 - Statement of capital 03 October 2019
CAP-SS - N/A 03 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 04 November 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 04 January 2016
SH06 - Notice of cancellation of shares 04 January 2016
SH03 - Return of purchase of own shares 29 December 2015
AP01 - Appointment of director 24 December 2015
AD01 - Change of registered office address 23 December 2015
AP03 - Appointment of secretary 23 December 2015
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
RESOLUTIONS - N/A 19 May 2015
SH01 - Return of Allotment of shares 02 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AD01 - Change of registered office address 14 November 2013
AAMD - Amended Accounts 05 January 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 25 May 2012
AP01 - Appointment of director 20 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 29 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
287 - Change in situation or address of Registered Office 15 June 2002
287 - Change in situation or address of Registered Office 18 December 2001
AA - Annual Accounts 18 December 2001
363s - Annual Return 05 October 2001
225 - Change of Accounting Reference Date 05 September 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 27 August 1999
225 - Change of Accounting Reference Date 10 June 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
287 - Change in situation or address of Registered Office 13 August 1998
NEWINC - New incorporation documents 07 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.