About

Registered Number: 09489088
Date of Incorporation: 13/03/2015 (9 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 105 Garstang Road, Preston, PR1 1LD,

 

Having been setup in 2015, Brick North West Cic have registered office in Preston, it's status in the Companies House registry is set to "Dissolved". Brown, Kevin Andrew, Wilson, Marlene, Griffin, Lisa Ann, Henderson, Laura Jayne, Steel, Rebecca Jane, Whittle, Christine Ann are listed as directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kevin Andrew 09 September 2017 - 1
WILSON, Marlene 13 October 2017 - 1
GRIFFIN, Lisa Ann 13 March 2015 28 October 2016 1
HENDERSON, Laura Jayne 13 March 2015 28 October 2016 1
STEEL, Rebecca Jane 01 November 2016 10 October 2017 1
WHITTLE, Christine Ann 01 November 2016 10 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 30 April 2020
AA - Annual Accounts 18 March 2020
AA01 - Change of accounting reference date 12 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 18 March 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 09 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 30 March 2017
CH01 - Change of particulars for director 30 March 2017
AA01 - Change of accounting reference date 07 December 2016
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AD01 - Change of registered office address 06 May 2016
AR01 - Annual Return 21 March 2016
CICINC - N/A 13 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.