About

Registered Number: 03824469
Date of Incorporation: 12/08/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (9 years and 3 months ago)
Registered Address: 7 Apple Tree Walk, Cottingham, North Humberside, HU16 4QQ

 

Brix Computing Ltd was registered on 12 August 1999 and has its registered office in North Humberside, it has a status of "Dissolved". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRE, Sheila 05 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MCGUIRE, Eamon 05 January 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 18 September 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 August 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 28 August 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 11 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 26 September 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 23 August 2000
225 - Change of Accounting Reference Date 28 January 2000
287 - Change in situation or address of Registered Office 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.