About

Registered Number: 08442714
Date of Incorporation: 13/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: MISS J. ROPER, Eden 127 One Brick At A Time, Liverpool Hope University, Liverpool, Merseyside, L16 9JD

 

Established in 2013, One Brick At A Time have registered office in Liverpool in Merseyside. There are 11 directors listed as Denny, John, Roper, Joan Margaret, Atkin, Nicholas St.John, Bramley, Su Carolyn, Carey, Martin Laurence, Deepwell, Sasha Helen, Elliott, Simon James, Filipkova, Veronika, Kenny, Vincent, Dr, Nisbet, Douglas James, Young, Ryan James for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNY, John 13 March 2013 - 1
ATKIN, Nicholas St.John 13 March 2013 23 November 2018 1
BRAMLEY, Su Carolyn 13 March 2013 23 November 2018 1
CAREY, Martin Laurence 13 March 2013 14 June 2020 1
DEEPWELL, Sasha Helen 13 March 2013 23 November 2018 1
ELLIOTT, Simon James 23 November 2018 14 July 2020 1
FILIPKOVA, Veronika 23 November 2018 14 July 2020 1
KENNY, Vincent, Dr 13 March 2013 30 May 2019 1
NISBET, Douglas James 28 January 2014 23 November 2018 1
YOUNG, Ryan James 23 November 2018 14 July 2020 1
Secretary Name Appointed Resigned Total Appointments
ROPER, Joan Margaret 13 March 2013 31 March 2018 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 25 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 23 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 08 January 2019
TM02 - Termination of appointment of secretary 12 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AP01 - Appointment of director 04 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AD01 - Change of registered office address 02 April 2014
RESOLUTIONS - N/A 19 December 2013
MEM/ARTS - N/A 19 December 2013
CC04 - Statement of companies objects 19 December 2013
NEWINC - New incorporation documents 13 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.