About

Registered Number: 04412671
Date of Incorporation: 09/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (4 years and 8 months ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2002 Fully Satisfied

N/A

Debenture 13 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.