Company NameBrick Specialists Limited
Company StatusDissolved
Company Number01710152
CategoryPrivate Limited Company
Incorporation Date28 March 1983(41 years, 1 month ago)
Dissolution Date19 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NamePaul Bushell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1992(9 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 19 February 2014)
RoleBrick Factor
Correspondence Address40 Highfield Close
Davenport
Stockport
SK3 8UB
Director NameBarry Woods
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1992(9 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 19 February 2014)
RoleDistribution Manager
Correspondence Address45 Beatrice Road
Worsley
Manchester
M28 2TW
Secretary NameDavid John Farrar
NationalityBritish
StatusClosed
Appointed24 February 1993(9 years, 11 months after company formation)
Appointment Duration21 years (closed 19 February 2014)
RoleCompany Director
Correspondence Address69 Broomfield Road
Heaton Moor
Stockport
SK4 4LZ
Director NamePaul James Benson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 1997(13 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 19 February 2014)
RoleSalesman
Correspondence Address45 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DP
Director NameMr Timothy Michael West
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(17 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 19 February 2014)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address35 Gateford Drive
Horsham
West Sussex
RH12 5FW
Director NameChristopher James Burr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(21 years after company formation)
Appointment Duration9 years, 10 months (closed 19 February 2014)
RoleConstruction
Correspondence Address21 Mill Meadow
Langford
Bedfordshire
SG18 9UR
Director NameDoreen Bushell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 1994)
RoleSecretary
Correspondence Address12 Boat Lane
Northenden
Manchester
M22 4HR
Director NameMr Peter Grainger
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(9 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 May 2002)
RoleSales Executive
Correspondence Address19 Singleton Avenue
Read
Burnley
Lancashire
BB12 7PJ
Director NameMr David Gibson
NationalityBritish
StatusResigned
Appointed15 August 1992(9 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 February 1993)
RoleAccountant
Correspondence Address17 Birch Grove
Lostock Green
Northwich
Cheshire
CW9 7SS
Director NameDavid John Farrar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(9 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 October 2007)
RoleAdministrator
Correspondence Address69 Broomfield Road
Heaton Moor
Stockport
SK4 4LZ
Director NameRoy Cardus
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(9 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 February 2004)
RoleSales Executive
Correspondence Address2 Vicarage Court
Holt
Wrexham
Clwyd
LL13 9AL
Wales
Director NameMr Philip Anders
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(9 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 October 2005)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawthorn Rise
Prestbury
Cheshire
SK10 4AJ
Secretary NameMr David Gibson
NationalityBritish
StatusResigned
Appointed15 August 1992(9 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 February 1993)
RoleCompany Director
Correspondence Address17 Birch Grove
Lostock Green
Northwich
Cheshire
CW9 7SS
Director NameMr Michael Peter Roberts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(9 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 June 2007)
RoleBrick Factor
Correspondence Address2 Hawksley Court
Morley
Leeds
LS27 9TF
Director NameDavid Paul Lockett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 1999)
RoleSalesman
Correspondence AddressStonebridge House
School Lane
Fittleworth
West Sussex
RH20 1JZ
Director NameRichard Wilks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(17 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2007)
RoleArchitect
Correspondence Address7 Norfolk Road
Dorking
Surrey
RH4 3JA
Director NameMr Christopher Arnold
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(19 years after company formation)
Appointment Duration3 years (resigned 14 April 2005)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address40 Chaseley Road
Etching Hill
Rugeley
Staffordshire
WS15 2ST
Director NameMr Kevin John Sherlock
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Darlow Drive
Stratford Upon Avon
Warwickshire
CV37 9DG
Director NameJohn Gregory Nolan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 2007)
RoleConstruction
Correspondence Address6 Barncroft
Burntwood
Staffordshire
WS7 8YG

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£20,064,230
Gross Profit£3,394,484
Net Worth-£281,478
Cash£408
Current Liabilities£4,898,119

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 February 2014Final Gazette dissolved following liquidation (1 page)
19 February 2014Final Gazette dissolved following liquidation (1 page)
19 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2013Liquidators' statement of receipts and payments to 6 November 2013 (5 pages)
19 November 2013Liquidators statement of receipts and payments to 6 November 2013 (5 pages)
19 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2013Liquidators' statement of receipts and payments to 6 November 2013 (5 pages)
19 November 2013Liquidators statement of receipts and payments to 6 November 2013 (5 pages)
26 July 2013Liquidators statement of receipts and payments to 29 June 2013 (5 pages)
26 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (5 pages)
26 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 29 December 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 29 December 2012 (5 pages)
9 January 2013Liquidators statement of receipts and payments to 29 December 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
6 July 2012Liquidators statement of receipts and payments to 29 June 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
13 January 2012Liquidators statement of receipts and payments to 29 December 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 29 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
14 January 2011Liquidators statement of receipts and payments to 29 December 2010 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 29 June 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
30 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
30 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
30 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
6 February 2009Administrator's progress report to 15 January 2009 (8 pages)
6 February 2009Administrator's progress report to 15 January 2009 (8 pages)
6 February 2009Administrator's progress report to 15 January 2009 (12 pages)
6 February 2009Administrator's progress report to 15 January 2009 (12 pages)
19 January 2009Notice of extension of period of Administration (1 page)
19 January 2009Notice of extension of period of Administration (1 page)
16 January 2009Notice of extension of period of Administration (1 page)
16 January 2009Notice of extension of period of Administration (1 page)
24 December 2008Administrator's progress report to 18 December 2008 (10 pages)
24 December 2008Administrator's progress report to 18 December 2008 (10 pages)
11 August 2008Administrator's progress report to 15 July 2008 (8 pages)
11 August 2008Administrator's progress report to 15 July 2008 (8 pages)
8 August 2008Administrator's progress report to 15 July 2008 (8 pages)
8 August 2008Administrator's progress report to 15 July 2008 (8 pages)
17 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (1 page)
17 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (1 page)
4 April 2008Result of meeting of creditors (38 pages)
4 April 2008Result of meeting of creditors (38 pages)
15 March 2008Statement of affairs with form 2.14B (12 pages)
15 March 2008Statement of affairs with form 2.14B (12 pages)
14 March 2008Statement of administrator's proposal (36 pages)
14 March 2008Statement of administrator's proposal (36 pages)
25 January 2008Appointment of an administrator (1 page)
25 January 2008Registered office changed on 25/01/08 from: grainger house acorn business park heaton lane stockport cheshire SK4 1AT (1 page)
25 January 2008Appointment of an administrator (1 page)
25 January 2008Registered office changed on 25/01/08 from: grainger house acorn business park heaton lane stockport cheshire SK4 1AT (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 January 2008Particulars of mortgage/charge (3 pages)
21 January 2008Particulars of mortgage/charge (8 pages)
21 January 2008Particulars of mortgage/charge (8 pages)
21 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Return made up to 15/08/07; full list of members (12 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Return made up to 15/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 October 2007Full accounts made up to 30 September 2006 (26 pages)
5 October 2007Full accounts made up to 30 September 2006 (26 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
28 August 2007Return made up to 15/08/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 August 2007Return made up to 15/08/06; no change of members (11 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (30 pages)
2 August 2006Full accounts made up to 30 September 2005 (30 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
21 September 2005Return made up to 15/08/05; full list of members (11 pages)
21 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 July 2005Full accounts made up to 30 September 2004 (26 pages)
27 July 2005Full accounts made up to 30 September 2004 (26 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
23 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
23 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
20 October 2004Return made up to 15/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 October 2004Return made up to 15/08/04; change of members (12 pages)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
25 November 2003Full accounts made up to 31 March 2003 (26 pages)
25 November 2003Full accounts made up to 31 March 2003 (26 pages)
16 September 2003Return made up to 15/08/03; change of members (11 pages)
16 September 2003Return made up to 15/08/03; change of members (11 pages)
11 February 2003Registered office changed on 11/02/03 from: pennine house acorn business centre heaton lane stockport, cheshire SK4 1AT (1 page)
11 February 2003Registered office changed on 11/02/03 from: pennine house acorn business centre heaton lane stockport, cheshire SK4 1AT (1 page)
31 January 2003Full accounts made up to 31 March 2002 (23 pages)
31 January 2003Full accounts made up to 31 March 2002 (23 pages)
1 October 2002Return made up to 15/08/02; full list of members (11 pages)
1 October 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
13 June 2002Ad 23/05/02--------- £ si [email protected]=1000 £ ic 103000/104000 (2 pages)
13 June 2002Ad 23/05/02--------- £ si [email protected]=1000 £ ic 103000/104000 (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
8 October 2001Return made up to 15/08/01; no change of members (9 pages)
8 October 2001Return made up to 15/08/01; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2001Full accounts made up to 31 March 2001 (21 pages)
5 October 2001Full accounts made up to 31 March 2001 (21 pages)
30 January 2001Full accounts made up to 31 March 2000 (20 pages)
30 January 2001Full accounts made up to 31 March 2000 (20 pages)
11 September 2000Ad 01/05/00--------- £ si [email protected] (2 pages)
11 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2000Ad 01/05/00--------- £ si [email protected] (2 pages)
11 September 2000Return made up to 15/08/00; full list of members (10 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
29 June 2000Return made up to 15/08/99; full list of members (8 pages)
29 June 2000Return made up to 15/08/99; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
4 February 2000Full accounts made up to 31 March 1999 (17 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
9 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1999£ nc 100000/104000 16/09/98 (1 page)
9 March 1999Ad 16/09/98--------- £ si [email protected]=2000 £ ic 100000/102000 (2 pages)
9 March 1999Ad 16/09/98--------- £ si [email protected]=2000 £ ic 100000/102000 (2 pages)
9 March 1999£ nc 100000/104000 16/09/98 (1 page)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1998Full accounts made up to 31 March 1998 (19 pages)
16 November 1998Full accounts made up to 31 March 1998 (19 pages)
3 September 1998Return made up to 15/08/98; no change of members (6 pages)
3 September 1998Return made up to 15/08/98; no change of members (6 pages)
26 November 1997Full accounts made up to 31 March 1997 (18 pages)
26 November 1997Full accounts made up to 31 March 1997 (18 pages)
1 October 1997Return made up to 15/08/97; full list of members (8 pages)
1 October 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
4 December 1996Full accounts made up to 31 March 1996 (18 pages)
4 December 1996Full accounts made up to 31 March 1996 (18 pages)
3 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Return made up to 15/08/96; no change of members (6 pages)
28 February 1996Full accounts made up to 31 March 1995 (18 pages)
28 February 1996Full accounts made up to 31 March 1995 (18 pages)
18 September 1995Return made up to 15/08/95; no change of members (6 pages)
18 September 1995Return made up to 15/08/95; no change of members (6 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
16 November 1993Particulars of mortgage/charge (3 pages)
16 November 1993Particulars of mortgage/charge (3 pages)
4 November 1993Particulars of mortgage/charge (4 pages)
4 November 1993Particulars of mortgage/charge (4 pages)
2 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 November 1990Particulars of mortgage/charge (3 pages)
27 November 1990Particulars of mortgage/charge (3 pages)
9 July 1990Particulars of mortgage/charge (3 pages)
9 July 1990Particulars of mortgage/charge (3 pages)
17 February 1987Particulars of mortgage/charge (3 pages)
17 February 1987Particulars of mortgage/charge (3 pages)
16 February 1987Particulars of mortgage/charge (3 pages)
16 February 1987Particulars of mortgage/charge (3 pages)