About

Registered Number: 05287094
Date of Incorporation: 15/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 7 months ago)
Registered Address: 12 Northumberland Avenue, Rainham, Gillingham, Kent, ME8 7JZ

 

Established in 2004, Brinsley Brickwork Ltd have registered office in Gillingham in Kent. Brinsley Brickwork Ltd has one director listed as Brinsley, Neal in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINSLEY, Neal 15 November 2004 15 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 06 August 2019
CS01 - N/A 04 October 2018
MR04 - N/A 17 August 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 19 January 2018
PSC01 - N/A 19 January 2018
PSC01 - N/A 19 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 27 November 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 30 December 2015
CH01 - Change of particulars for director 30 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 22 July 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 23 July 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 19 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 07 January 2008
395 - Particulars of a mortgage or charge 24 April 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

Description Date Status Charge by
Stakeholder rent deposit deed 17 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.