Company NameWestby Brick Limited
Company StatusDissolved
Company Number01690932
CategoryPrivate Limited Company
Incorporation Date13 January 1983(41 years, 3 months ago)
Dissolution Date24 September 2008 (15 years, 7 months ago)

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 NameCharles Rodney Hoskisson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(8 years, 8 months after company formation)
Appointment Duration17 years (closed 24 September 2008)
RoleCompany Director
Correspondence Address26 Derby Road
Ansdell
Lytham St Annes
Lancashire
FY8 4BZ
Director NameGary Ian Hoskisson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1995(12 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 24 September 2008)
RoleBrickworks Manager
Correspondence Address56 Laverton Road
Lytham St. Annes
Lancashire
FY8 1EN
Secretary NameGary Ian Hoskisson
NationalityBritish
StatusClosed
Appointed29 June 1999(16 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 24 September 2008)
RoleBrickworks Manager
Correspondence Address56 Laverton Road
Lytham St. Annes
Lancashire
FY8 1EN
Secretary NameMrs Helen Margaretta Hoskisson
NationalityBritish
StatusResigned
Appointed12 September 1991(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 September 1995)
RoleCompany Director
Correspondence AddressBrookfield Moss Side Lane
Moss Side
Lytham
Lancashire
FY8 4NA
Director NameCharles Anthony Hoskisson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1995(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 1999)
RoleFinancial Services
Correspondence AddressC/O Brookfield Moss Side Lane
Moss Side
Lytham
Lancashire
FY8 4NA
Secretary NameCharles Anthony Hoskisson
NationalityBritish
StatusResigned
Appointed24 September 1995(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 1999)
RoleFinancial Services
Correspondence AddressC/O Brookfield Moss Side Lane
Moss Side
Lytham
Lancashire
FY8 4NA

Location

Registered AddressC/O Tenon Recovery
Arkwright House, Parsonage
Gardens, Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£99,256
Cash£2,629
Current Liabilities£314,069

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
15 August 2005C/O replacement of liquidator (7 pages)
9 August 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 July 2005Ec/state release of liquidator (1 page)
14 March 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
19 February 2002Appointment of a voluntary liquidator (1 page)
11 February 2002Statement of affairs (8 pages)
11 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2002Registered office changed on 27/01/02 from: annas road peel near blackpool FY4 5JY (1 page)
6 November 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 September 2000Return made up to 12/09/00; full list of members (7 pages)
6 March 2000Particulars of mortgage/charge (4 pages)
4 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Return made up to 12/09/99; full list of members (6 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999New secretary appointed (2 pages)
5 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/08/99
(1 page)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1999Location of register of members (1 page)
9 July 1999Secretary resigned;director resigned (1 page)
7 October 1998Return made up to 12/09/98; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 October 1997Return made up to 12/09/97; no change of members (4 pages)
4 May 1997Secretary's particulars changed;director's particulars changed (1 page)
2 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 September 1996Return made up to 12/09/96; full list of members (6 pages)
5 October 1995Return made up to 12/09/95; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 April 1995Director's particulars changed;new director appointed (2 pages)
23 April 1995New director appointed (2 pages)