About

Registered Number: 06383231
Date of Incorporation: 27/09/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2017 (6 years and 6 months ago)
Registered Address: 17 Taverners Drive, Ramsey, Huntingdon, Cambridgeshire, PE26 1SF

 

Gh Brickwork Ltd was founded on 27 September 2007, it has a status of "Dissolved". We do not know the number of employees at the business. Dunne, Camilla, Huddle, Glen are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDDLE, Glen 27 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DUNNE, Camilla 27 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2017
L64.07 - Release of Official Receiver 29 August 2017
COCOMP - Order to wind up 10 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 October 2013
AA01 - Change of accounting reference date 27 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 30 June 2011
CH03 - Change of particulars for secretary 18 October 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 20 January 2010
DISS40 - Notice of striking-off action discontinued 03 November 2009
AR01 - Annual Return 02 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
363a - Annual Return 14 January 2009
395 - Particulars of a mortgage or charge 21 June 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
MEM/ARTS - N/A 12 October 2007
MEM/ARTS - N/A 12 October 2007
CERTNM - Change of name certificate 09 October 2007
NEWINC - New incorporation documents 27 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.