Hale
Altrincham
Cheshire
WA15 8DU
Director Name | Harald Anton Schwarzmayr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 June 2005(81 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 July 2009) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 27 Priory Road Wilmslow Cheshire SK9 5PR |
Secretary Name | Mrs Kaye Suzanne Few |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 July 2009) |
Role | Accountant |
Correspondence Address | 14 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Bert Jan Koekoek |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 22 January 2007(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 2009) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Bernhardstraat 11 4175 Ed Haaften The Netherlands |
Director Name | John Harry Welham |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(69 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 February 2002) |
Role | Sales Director |
Correspondence Address | Mayfield Runshaw Lane Euxton Chorley Lancashire PR7 6HB |
Director Name | John Martin Sandford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(69 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 February 2002) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglesey View 1d Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Brian David Kiely |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(69 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 February 2002) |
Role | Managing Director |
Correspondence Address | 17 Hawthorn Lane Ashton-On-Mersey Sale Cheshire M33 5WW |
Director Name | Alfred Ritchie Grindlay |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 1994) |
Role | Production Director |
Correspondence Address | 60 The Knoll Tansley Matlock Derbyshire DE4 5FN |
Secretary Name | Wayne Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(69 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 9 Platting Road Lydgate Oldham Lancashire OL4 4DL |
Director Name | Gerard James Forbes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(70 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 19 February 2001) |
Role | Production Director |
Correspondence Address | 22 Naunton Road Middleton Manchester M24 1EY |
Director Name | Neil Ernest Frost |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1995) |
Role | Commercial Director |
Correspondence Address | 2 Eccles Close Whaley Bridge Stockport Cheshire SK12 7RS |
Director Name | Mr John Forster Brown |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hurst Avenue London N6 5TX |
Director Name | Hugh Macgillivray Langmuir |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 14 Ashchurch Park Villas London W12 9SP |
Director Name | Wayne Richards |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1998) |
Role | Company Secretary/Financial Di |
Correspondence Address | 9 Platting Road Lydgate Oldham Lancashire OL4 4DL |
Director Name | Martyn Boddy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(74 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 2003) |
Role | Corporate Financier |
Correspondence Address | Ladyswood 47 Woodside Lane Poynton Stockport Cheshire SK12 1BB |
Director Name | Wayne Richards |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 2002) |
Role | Accountant |
Correspondence Address | 9 Platting Road Lydgate Oldham Lancashire OL4 4DL |
Director Name | Gareth Wynford Lewis Roberts |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(78 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 May 2002) |
Role | Business Development Director |
Correspondence Address | 7 Nene Lane Towcester Northamptonshire NN12 6YN |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(78 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Director Name | Mr George Michael Hannides |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Great North Rd Brookmans Park Hatfield Hertfordshire AL9 6AB |
Director Name | Mr Philip John Margrave |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Marquis Way Aldwick Bognor Regis West Sussex PO21 4AT |
Director Name | Heimo Scheuch |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 September 2004(80 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2007) |
Role | Chief Operating Officer |
Country of Residence | Austria |
Correspondence Address | Avenue Des Courses 20 Brussels 1050 Foreign |
Director Name | Willy Marie Jean Van Riet |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 September 2004(80 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | Leeuwerikenlaan 14 Dendermonde 9200 Belgium |
Registered Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
9 January 2008 | Appointment of a voluntary liquidator (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Declaration of solvency (3 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
22 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: adswood road cheadle hulme cheadle cheshire SK8 5QY (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
5 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Particulars of mortgage/charge (11 pages) |
31 October 2003 | Declaration of assistance for shares acquisition (11 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | Resolutions
|
16 April 2003 | Auditor's resignation (2 pages) |
1 March 2003 | New director appointed (3 pages) |
1 March 2003 | New director appointed (3 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
29 January 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (19 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | Declaration of assistance for shares acquisition (17 pages) |
5 April 2002 | Declaration of assistance for shares acquisition (17 pages) |
5 April 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
19 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 March 2001 | Director resigned (1 page) |
12 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 July 1999 | Director's particulars changed (1 page) |
8 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 March 1998 (16 pages) |
3 March 1999 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
25 March 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
25 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
20 November 1997 | Particulars of mortgage/charge (10 pages) |
8 October 1997 | Particulars of mortgage/charge (10 pages) |
1 April 1997 | Accounts for a dormant company made up to 29 March 1996 (10 pages) |
30 July 1996 | Return made up to 31/12/95; full list of members
|
3 May 1996 | Director resigned (1 page) |
12 April 1996 | Accounting reference date extended from 03/03/96 to 31/03/96 (1 page) |
20 March 1996 | Accounts for a dormant company made up to 3 March 1995 (5 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
2 June 1995 | Company name changed chelwood brick LTD\certificate issued on 05/06/95 (4 pages) |
15 May 1995 | Company name changed irlam brick company LIMITED\certificate issued on 16/05/95 (6 pages) |
24 April 1995 | New director appointed (4 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Accounting reference date shortened from 31/03 to 03/03 (1 page) |
24 March 1995 | Declaration of assistance for shares acquisition (14 pages) |
23 March 1995 | Particulars of mortgage/charge (14 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (3 pages) |