Old Brick Kilns Ltd was founded on 09 April 2002. Hatfield, Brenda, Hatfield, Brenda, Hatfield, Paul, Hatfield, Brenda, Hatfield, Brenda are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HATFIELD, Brenda | 09 August 2010 | - | 1 |
HATFIELD, Paul | 26 February 2019 | - | 1 |
HATFIELD, Brenda | 01 May 2004 | 08 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HATFIELD, Brenda | 04 April 2018 | - | 1 |
HATFIELD, Brenda | 28 May 2002 | 20 May 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 August 2020 | |
LIQ13 - N/A | 13 May 2020 | |
LIQ01 - N/A | 03 June 2019 | |
AD01 - Change of registered office address | 16 May 2019 | |
RESOLUTIONS - N/A | 15 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 May 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 28 March 2019 | |
AA - Annual Accounts | 02 March 2019 | |
AP01 - Appointment of director | 26 February 2019 | |
AA01 - Change of accounting reference date | 24 February 2019 | |
DS02 - Withdrawal of striking off application by a company | 12 February 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 January 2019 | |
DS01 - Striking off application by a company | 03 January 2019 | |
AA01 - Change of accounting reference date | 29 August 2018 | |
CS01 - N/A | 09 April 2018 | |
PSC07 - N/A | 09 April 2018 | |
AP03 - Appointment of secretary | 09 April 2018 | |
TM02 - Termination of appointment of secretary | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
AR01 - Annual Return | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 September 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 01 August 2010 | |
AR01 - Annual Return | 05 December 2009 | |
AA - Annual Accounts | 30 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2009 | |
AA - Annual Accounts | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
287 - Change in situation or address of Registered Office | 15 December 2008 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 02 October 2007 | |
AA - Annual Accounts | 18 June 2007 | |
363s - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 30 August 2006 | |
363s - Annual Return | 22 May 2006 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 01 October 2004 | |
287 - Change in situation or address of Registered Office | 01 October 2004 | |
363s - Annual Return | 17 June 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
225 - Change of Accounting Reference Date | 26 August 2003 | |
AA - Annual Accounts | 22 August 2003 | |
225 - Change of Accounting Reference Date | 22 August 2003 | |
363s - Annual Return | 30 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
288b - Notice of resignation of directors or secretaries | 09 June 2003 | |
287 - Change in situation or address of Registered Office | 09 June 2003 | |
395 - Particulars of a mortgage or charge | 05 December 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
CERTNM - Change of name certificate | 24 September 2002 | |
287 - Change in situation or address of Registered Office | 05 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
NEWINC - New incorporation documents | 09 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 November 2002 | Fully Satisfied |
N/A |
Debenture | 13 November 2002 | Fully Satisfied |
N/A |