Company NameIrlam Brick Ltd
Company StatusDissolved
Company Number00193279
CategoryPrivate Limited Company
Incorporation Date23 October 1923(100 years, 6 months ago)
Dissolution Date20 July 2009 (14 years, 9 months ago)
Previous NamesIrlam Brick Company Limited and Chelwood Brick Ltd

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameJohn Andrew Jackson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(81 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 20 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossfield Road
Hale
Altrincham
Cheshire
WA15 8DU
Director NameHarald Anton Schwarzmayr
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusClosed
Appointed01 June 2005(81 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 20 July 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address27 Priory Road
Wilmslow
Cheshire
SK9 5PR
Secretary NameMrs Kaye Suzanne Few
NationalityBritish
StatusClosed
Appointed01 January 2007(83 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 20 July 2009)
RoleAccountant
Correspondence Address14 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA
Director NameBert Jan Koekoek
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed22 January 2007(83 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2009)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressBernhardstraat 11
4175 Ed Haaften
The Netherlands
Director NameJohn Harry Welham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(69 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 February 2002)
RoleSales Director
Correspondence AddressMayfield Runshaw Lane
Euxton
Chorley
Lancashire
PR7 6HB
Director NameJohn Martin Sandford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(69 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 February 2002)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglesey View 1d Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameBrian David Kiely
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(69 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 February 2002)
RoleManaging Director
Correspondence Address17 Hawthorn Lane
Ashton-On-Mersey
Sale
Cheshire
M33 5WW
Director NameAlfred Ritchie Grindlay
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(69 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1994)
RoleProduction Director
Correspondence Address60 The Knoll
Tansley
Matlock
Derbyshire
DE4 5FN
Secretary NameWayne Richards
NationalityBritish
StatusResigned
Appointed31 December 1992(69 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleCompany Director
Correspondence Address9 Platting Road
Lydgate
Oldham
Lancashire
OL4 4DL
Director NameGerard James Forbes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(70 years, 4 months after company formation)
Appointment Duration7 years (resigned 19 February 2001)
RoleProduction Director
Correspondence Address22 Naunton Road
Middleton
Manchester
M24 1EY
Director NameNeil Ernest Frost
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(70 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1995)
RoleCommercial Director
Correspondence Address2 Eccles Close
Whaley Bridge
Stockport
Cheshire
SK12 7RS
Director NameMr John Forster Brown
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(71 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hurst Avenue
London
N6 5TX
Director NameHugh Macgillivray Langmuir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(71 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address14 Ashchurch Park Villas
London
W12 9SP
Director NameWayne Richards
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(71 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1998)
RoleCompany Secretary/Financial Di
Correspondence Address9 Platting Road
Lydgate
Oldham
Lancashire
OL4 4DL
Director NameMartyn Boddy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(74 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2003)
RoleCorporate Financier
Correspondence AddressLadyswood 47 Woodside Lane
Poynton
Stockport
Cheshire
SK12 1BB
Director NameWayne Richards
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(74 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2002)
RoleAccountant
Correspondence Address9 Platting Road
Lydgate
Oldham
Lancashire
OL4 4DL
Director NameGareth Wynford Lewis Roberts
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(78 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 2002)
RoleBusiness Development Director
Correspondence Address7 Nene Lane
Towcester
Northamptonshire
NN12 6YN
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(78 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Director NameMr George Michael Hannides
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(79 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Great North Rd
Brookmans Park
Hatfield
Hertfordshire
AL9 6AB
Director NameMr Philip John Margrave
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(79 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marquis Way
Aldwick
Bognor Regis
West Sussex
PO21 4AT
Director NameHeimo Scheuch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed24 September 2004(80 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 October 2007)
RoleChief Operating Officer
Country of ResidenceAustria
Correspondence AddressAvenue Des Courses 20
Brussels
1050
Foreign
Director NameWilly Marie Jean Van Riet
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed24 September 2004(80 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 October 2007)
RoleCompany Director
Correspondence AddressLeeuwerikenlaan 14
Dendermonde
9200
Belgium

Location

Registered AddressWienerberger House Brooks
Drive Cheadle Royal Business
Park Cheadle
Cheshire
SK8 3SA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2009Liquidators statement of receipts and payments to 16 December 2008 (5 pages)
9 January 2008Appointment of a voluntary liquidator (2 pages)
9 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2008Declaration of solvency (3 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
21 September 2007Full accounts made up to 31 December 2006 (12 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
22 December 2006Return made up to 21/12/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
17 February 2006Return made up to 31/12/05; full list of members (8 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
19 July 2005Registered office changed on 19/07/05 from: adswood road cheadle hulme cheadle cheshire SK8 5QY (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
16 March 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Full accounts made up to 31 March 2004 (12 pages)
5 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Particulars of mortgage/charge (11 pages)
31 October 2003Declaration of assistance for shares acquisition (11 pages)
12 September 2003Full accounts made up to 31 March 2003 (10 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Resolutions
  • RES13 ‐ Appointment of auditors 07/04/03
(1 page)
16 April 2003Auditor's resignation (2 pages)
1 March 2003New director appointed (3 pages)
1 March 2003New director appointed (3 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
29 January 2003Director resigned (1 page)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Director resigned (1 page)
24 June 2002Director resigned (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 April 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (19 pages)
5 April 2002New director appointed (3 pages)
5 April 2002New director appointed (3 pages)
5 April 2002Declaration of assistance for shares acquisition (17 pages)
5 April 2002Declaration of assistance for shares acquisition (17 pages)
5 April 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (11 pages)
19 March 2001Return made up to 31/12/00; full list of members (8 pages)
8 March 2001Director resigned (1 page)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
9 March 2000Return made up to 31/12/99; full list of members (8 pages)
6 September 1999Full accounts made up to 31 March 1999 (11 pages)
9 July 1999Director's particulars changed (1 page)
8 March 1999Return made up to 31/12/98; full list of members (8 pages)
5 March 1999Accounts for a dormant company made up to 31 March 1998 (16 pages)
3 March 1999Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
25 March 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
25 March 1998Return made up to 31/12/97; no change of members (6 pages)
20 November 1997Particulars of mortgage/charge (10 pages)
8 October 1997Particulars of mortgage/charge (10 pages)
1 April 1997Accounts for a dormant company made up to 29 March 1996 (10 pages)
30 July 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 1996Director resigned (1 page)
12 April 1996Accounting reference date extended from 03/03/96 to 31/03/96 (1 page)
20 March 1996Accounts for a dormant company made up to 3 March 1995 (5 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director's particulars changed (2 pages)
2 June 1995Company name changed chelwood brick LTD\certificate issued on 05/06/95 (4 pages)
15 May 1995Company name changed irlam brick company LIMITED\certificate issued on 16/05/95 (6 pages)
24 April 1995New director appointed (4 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 April 1995Accounting reference date shortened from 31/03 to 03/03 (1 page)
24 March 1995Declaration of assistance for shares acquisition (14 pages)
23 March 1995Particulars of mortgage/charge (14 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)