Company NameIndustrial Building Components Limited
Company StatusDissolved
Company Number01122162
CategoryPrivate Limited Company
Incorporation Date11 July 1973(50 years, 9 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NamesExpamet Industrial Products Limited and W.M. Shearing Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Fowler Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(29 years, 7 months after company formation)
Appointment Duration7 years (closed 09 February 2010)
RoleCompany Director
Correspondence Address9 Fairefield Crescent
Glenfield
Leicester
Leicestershire
LE3 8EJ
Director NameMr George Herbert Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(30 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 09 February 2010)
RoleAccountant
Correspondence Address4 Warwick Road
London
W5 3XJ
Director NameTimothy Norbury Hauxwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1996)
RoleFinance Director
Correspondence AddressThe Shielings Highgrove Gardens
Edwalton
Nottingham
NG12 4DF
Director NameJohn Donald Kerr Hewitt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 1995)
RoleChartered Secretary
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Director NameMr Malcolm Thomas Wardell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(19 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address49 Skripka Drive
Billingham
Cleveland
TS22 5EZ
Director NamePeter Hugh Tudor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(19 years after company formation)
Appointment Duration1 week, 6 days (resigned 30 July 1992)
RoleCompany Director
Correspondence AddressOld Farm
Overton Green Smallwood
Sandbach
Cheshire
CW11 0UP
Director NamePhilip Reeder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(19 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 1999)
RoleCompany Director
Correspondence Address2 Culverwood Cottages
Little London Road Cross In Hand
Heathfield
East Sussex
TN21 0AX
Director NameAlex Orr
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address13 Harwood Drive
Uxbridge
Hillingdon
Middlesex
UB10 0BG
Secretary NameMr John Bland Charlton
NationalityBritish
StatusResigned
Appointed17 July 1992(19 years after company formation)
Appointment Duration7 years, 1 month (resigned 03 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleach Green Farm
Alum Waters New Brancepeth
Durham
County Durham
DH7 7JP
Director NameNeil Alwyn Richardson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressAppletree Cottage
Sessay
Thirsk
North Yorkshire
YO7 3NL
Director NameMr Martyn Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Director NameGary Holroyd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressWoodside
9 The Barkery Newby
Middlesbrough
TS8 0AW
Secretary NameJohn Donald Kerr Hewitt
NationalityBritish
StatusResigned
Appointed03 September 1999(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Director NameThomas Rayner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenbank Court
Hartlepool
Cleveland
TS26 0HH
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(26 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 February 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Director NameAndrew Graeme Percy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(27 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 August 2001)
RoleAccountant
Correspondence Address5 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Director NameTimothy David Askew
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(27 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 December 2001)
RoleCompany Director
Correspondence Address126 Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7EE
Secretary NameAndrew Graeme Percy
NationalityBritish
StatusResigned
Appointed09 January 2001(27 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 August 2001)
RoleAccountant
Correspondence Address5 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Director NameMichael Butler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2004)
RoleManagement
Country of ResidenceEngland
Correspondence Address51 Countisbury Road
Norton
Stockton On Tees
TS20 1PY
Secretary NameMr Courtney Candler
NationalityBritish
StatusResigned
Appointed31 January 2002(28 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyburn House
Darnford Lane
Whittington
Staffordshire
WS14 9LB
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(28 years, 10 months after company formation)
Appointment Duration7 months (resigned 27 November 2002)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Director NameMr Courtney Candler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(28 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 January 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyburn House
Darnford Lane
Whittington
Staffordshire
WS14 9LB
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameMr Alan Peter Whyte
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(29 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House
Coombe Hill Road
East Grinstead
West Sussex
RH19 4LZ
Secretary NameMr Alan Peter Whyte
NationalityBritish
StatusResigned
Appointed30 January 2003(29 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House
Coombe Hill Road
East Grinstead
West Sussex
RH19 4LZ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£8,148,774
Gross Profit£1,805,513
Net Worth-£16,188
Cash£71
Current Liabilities£3,214,158

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2009Notice of ceasing to act as receiver or manager (1 page)
9 April 2009Receiver's abstract of receipts and payments to 31 March 2009 (2 pages)
9 April 2009Receiver's abstract of receipts and payments to 31 March 2009 (2 pages)
9 April 2009Notice of ceasing to act as receiver or manager (1 page)
26 March 2009Receiver's abstract of receipts and payments to 3 February 2009 (2 pages)
26 March 2009Receiver's abstract of receipts and payments to 3 February 2009 (2 pages)
26 March 2009Receiver's abstract of receipts and payments to 3 February 2009 (2 pages)
27 March 2008Receiver's abstract of receipts and payments to 3 February 2009 (3 pages)
27 March 2008Receiver's abstract of receipts and payments to 3 February 2009 (3 pages)
27 March 2008Receiver's abstract of receipts and payments to 3 February 2009 (3 pages)
3 April 2007Receiver's abstract of receipts and payments (2 pages)
3 April 2007Receiver's abstract of receipts and payments (2 pages)
4 October 2006Receiver ceasing to act (1 page)
4 October 2006Receiver ceasing to act (1 page)
3 April 2006Receiver's abstract of receipts and payments (3 pages)
3 April 2006Receiver's abstract of receipts and payments (3 pages)
8 March 2005Receiver's abstract of receipts and payments (4 pages)
8 March 2005Receiver's abstract of receipts and payments (4 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
14 July 2004Statement of Affairs in administrative receivership following report to creditors (7 pages)
14 July 2004Statement of Affairs in administrative receivership following report to creditors (7 pages)
21 June 2004Statement of Affairs in administrative receivership following report to creditors (7 pages)
21 June 2004Statement of Affairs in administrative receivership following report to creditors (7 pages)
5 May 2004Administrative Receiver's report (9 pages)
5 May 2004Administrative Receiver's report (9 pages)
13 February 2004Appointment of receiver/manager (2 pages)
13 February 2004Appointment of receiver/manager (2 pages)
12 February 2004Registered office changed on 12/02/04 from: c/o dale joinery LIMITED queensway cowm top lane rochdale lancashire OL11 2PR (1 page)
12 February 2004Registered office changed on 12/02/04 from: c/o dale joinery LIMITED queensway cowm top lane rochdale lancashire OL11 2PR (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
31 December 2003Secretary resigned;director resigned (1 page)
31 December 2003Secretary resigned;director resigned (1 page)
4 December 2003New director appointed (3 pages)
4 December 2003New director appointed (3 pages)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
3 July 2003Return made up to 01/07/03; full list of members (8 pages)
3 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
(8 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed;new director appointed (2 pages)
27 February 2003New secretary appointed;new director appointed (2 pages)
27 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003Secretary resigned;director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
3 July 2002Return made up to 01/07/02; full list of members (7 pages)
3 July 2002Return made up to 01/07/02; full list of members (7 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
2 November 2001Full accounts made up to 30 December 2000 (15 pages)
2 November 2001Full accounts made up to 30 December 2000 (15 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001New director appointed (2 pages)
19 July 2001Return made up to 01/07/01; full list of members (7 pages)
19 July 2001Return made up to 01/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
18 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
18 January 2001Declaration of assistance for shares acquisition (8 pages)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
18 January 2001Declaration of assistance for shares acquisition (8 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
17 January 2001Particulars of mortgage/charge (5 pages)
15 January 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
15 January 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
15 January 2001Registered office changed on 15/01/01 from: p o box 36 longhill industrial estate hartlepool cleveland TS25 1QR (1 page)
15 January 2001Registered office changed on 15/01/01 from: p o box 36 longhill industrial estate hartlepool cleveland TS25 1QR (1 page)
12 January 2001Particulars of mortgage/charge (11 pages)
12 January 2001Particulars of mortgage/charge (11 pages)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Full accounts made up to 31 December 1999 (15 pages)
8 September 2000Full accounts made up to 31 December 1999 (15 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
10 July 2000Return made up to 01/07/00; full list of members (7 pages)
10 July 2000Return made up to 01/07/00; full list of members (7 pages)
7 April 2000New director appointed (6 pages)
7 April 2000New director appointed (6 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
27 September 1999Location of register of members (1 page)
27 September 1999Location of register of members (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Secretary resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (14 pages)
15 September 1999Full accounts made up to 31 December 1998 (14 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
9 July 1999Return made up to 01/07/99; no change of members (4 pages)
9 July 1999Return made up to 01/07/99; no change of members (4 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Memorandum and Articles of Association (14 pages)
5 October 1998Memorandum and Articles of Association (14 pages)
1 October 1998Full accounts made up to 31 December 1997 (13 pages)
1 October 1998Full accounts made up to 31 December 1997 (13 pages)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
6 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1998Return made up to 01/07/98; full list of members (6 pages)
24 June 1998Secretary's particulars changed (1 page)
24 June 1998Secretary's particulars changed (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
18 July 1997Return made up to 01/07/97; no change of members (4 pages)
18 July 1997Return made up to 01/07/97; no change of members (4 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
5 September 1996Full accounts made up to 31 December 1995 (13 pages)
5 September 1996Full accounts made up to 31 December 1995 (13 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
26 July 1996Declaration of mortgage charge released/ceased (1 page)
26 July 1996Declaration of mortgage charge released/ceased (1 page)
26 July 1996Declaration of mortgage charge released/ceased (1 page)
26 July 1996Declaration of mortgage charge released/ceased (1 page)
15 July 1996Return made up to 01/07/96; no change of members (4 pages)
15 July 1996Return made up to 01/07/96; no change of members (4 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
27 July 1995Return made up to 01/07/95; full list of members (6 pages)
27 July 1995Return made up to 01/07/95; full list of members (6 pages)
24 May 1995Full accounts made up to 31 December 1994 (13 pages)
24 May 1995Full accounts made up to 31 December 1994 (13 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)