Company NameCommercial Brick Company Limited
Company StatusDissolved
Company Number02536262
CategoryPrivate Limited Company
Incorporation Date3 September 1990(33 years, 7 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 NameMr Roy Buckley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleBrick Merchant
Correspondence Address53 Hope Street
Old Glossop
Glossop
Derbyshire
SK13 9SB
Director NameMr Bernard Moore
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleFlorist
Correspondence Address42 Longley Lane
Northenden
Manchester
Lancashire
M22 4JH
Secretary NameMr Bernard Moore
NationalityBritish
StatusCurrent
Appointed03 September 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address42 Longley Lane
Northenden
Manchester
Lancashire
M22 4JH
Director NameAlfred Edward Lillis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(4 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleSales Manager
Correspondence Address38 Haughton Drive
Northenden
Manchester
M22 4EQ

Location

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

Financials

Year2014
Net Worth-£58,809
Cash£400
Current Liabilities£437,532

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 September 2002Dissolved (1 page)
20 June 2002Liquidators statement of receipts and payments (5 pages)
20 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
1 November 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Registered office changed on 25/10/99 from: heritage house 393 bury new road manchester M7 2BT (1 page)
21 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1999Statement of affairs (7 pages)
21 October 1999Appointment of a voluntary liquidator (1 page)
5 March 1999Particulars of mortgage/charge (3 pages)
29 September 1998Return made up to 03/09/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 September 1997Return made up to 03/09/97; full list of members (6 pages)
6 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 September 1996Return made up to 03/09/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
6 September 1995Return made up to 03/09/95; full list of members (6 pages)
7 June 1995New director appointed (2 pages)