About

Registered Number: 06388217
Date of Incorporation: 02/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 6 The Crescent, Plymouth, PL1 3AB,

 

Dan Short Brickwork Ltd was registered on 02 October 2007, it's status at Companies House is "Dissolved". The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, Daniel Phillip 05 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHORT, Janet May 02 October 2007 01 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 September 2016
LIQ MISC - N/A 23 February 2015
RESOLUTIONS - N/A 17 February 2015
4.20 - N/A 17 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH03 - Change of particulars for secretary 04 November 2011
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 11 March 2011
MG01 - Particulars of a mortgage or charge 30 October 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.