Company NameBrick & Stone Company Limited(The)
Company StatusDissolved
Company Number02106452
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 1 month ago)
Dissolution Date20 July 2009 (14 years, 8 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 NameJohn Andrew Jackson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration17 years, 6 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 January 2007(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 20 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Priory Road
Wilmslow
Cheshire
SK9 5PR
Secretary NameMrs Kaye Suzanne Few
NationalityBritish
StatusClosed
Appointed01 January 2007(19 years, 10 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(19 years, 10 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 NameDavid Dewsbury
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressHazel Nook
1 Higher Summerseat, Ramsbottom
Bury
Lancashire
BL0 9UG
Director NameClifford Bruce Pollitt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1992)
RoleCompany Director
Correspondence Address11 Templeton Drive
Altrincham
Cheshire
WA14 4UU
Secretary NameJohn Andrew Jackson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Crossfield Road
Hale
Altrincham
Cheshire
WA15 8DU
Director NameNigel Stephen Joseph Linton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 17 October 2007)
RoleCommercial Director
Correspondence Address8 Redacres
Poynton Park
Poynton
Cheshire
SK12 1DB
Secretary NameJohn Andrew Jackson
NationalityBritish
StatusResigned
Appointed01 September 1994(7 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossfield Road
Hale
Altrincham
Cheshire
WA15 8DU
Secretary NameKPMG Peat Marwick (Corporation)
StatusResigned
Appointed26 May 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1994)
Correspondence AddressFestival Way
Stoke-On-Trent
Staffs
ST1 5TA

Location

Registered AddressWienerberger Ltd Wienerberger
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)
6 February 2008Ad 18/12/07--------- £ si 949449@1=949449 £ ic 5000/954449 (2 pages)
25 January 2008Nc inc already adjusted 18/12/07 (2 pages)
25 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 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)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Full accounts made up to 31 December 2006 (9 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Secretary resigned (1 page)
22 December 2006Return made up to 21/12/06; full list of members (2 pages)
14 November 2006Full accounts made up to 31 December 2005 (8 pages)
20 September 2006Registered office changed on 20/09/06 from: the brick business adswood road cheadle hulme cheadle cheshire SK8 5QY (1 page)
17 February 2006Return made up to 21/12/05; full list of members (7 pages)
7 November 2005Full accounts made up to 31 December 2004 (8 pages)
26 April 2005Registered office changed on 26/04/05 from: c/o ernst & young 100 barbirolli square manchester lancashire M2 3EY (1 page)
23 March 2005Return made up to 21/12/04; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 February 2004Return made up to 21/12/03; full list of members (7 pages)
31 July 2003Full accounts made up to 31 December 2002 (8 pages)
30 January 2003Return made up to 21/12/02; full list of members (7 pages)
28 August 2002Full accounts made up to 31 December 2001 (6 pages)
18 January 2002Return made up to 21/12/01; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 21/12/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (6 pages)
29 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Full accounts made up to 31 December 1998 (6 pages)
17 August 1999Registered office changed on 17/08/99 from: c/o kpmg festival way stoke-on-trent staffs ST1 5TA (1 page)
30 December 1998Return made up to 21/12/98; no change of members (4 pages)
14 September 1998Full accounts made up to 31 December 1997 (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 October 1996Full accounts made up to 31 December 1995 (11 pages)
2 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 23/01/96
(4 pages)
12 April 1995Full accounts made up to 31 December 1994 (11 pages)
5 March 1987Certificate of Incorporation (1 page)