Company NameRudgwick Brick Limited
Company StatusDissolved
Company Number03592957
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)
Previous NameLaw 985 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHarald Anton Schwarzmayr
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusClosed
Appointed01 August 2008(10 years after company formation)
Appointment Duration8 years, 6 months (closed 04 February 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Priory Road
Wilmslow
Cheshire
SK9 5PR
Director NameMr Paul Stevenson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(10 years after company formation)
Appointment Duration8 years, 6 months (closed 04 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameMr Michael Grace
StatusClosed
Appointed30 June 2014(15 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 04 February 2017)
RoleCompany Director
Correspondence AddressWienerberger House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SA
Director NameMr Alan Moore Baxter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 27 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chimneys
Springhill Lane
Lowerpenn
West Midlands
WV4 4UF
Director NameMr Martyn Philip Haines
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2008)
RoleFinance Director
Correspondence AddressGaythorne 29 Showell Lane
Wolverhampton
West Midlands
WV4 4TZ
Secretary NameMr Jeffrey Malcolm Southall
NationalityBritish
StatusResigned
Appointed17 September 1998(2 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2008)
RoleCompany Director
Correspondence Address30 Wightwick Hall Road
Wolverhampton
West Midlands
WV6 8BZ
Secretary NameMrs Kaye Suzanne Few
NationalityBritish
StatusResigned
Appointed25 July 2008(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2014)
RoleAccountant
Correspondence Address14 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA
Director NameBert Jan Koekoek
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2008(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 2013)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressBernhardstraat 11
4175 Ed Haaften
The Netherlands
Director NameHeimo Scheuch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 2008(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2011)
RoleCOO
Country of ResidenceAustria
Correspondence AddressAvenue Des Courses 20
Brussels
1050
Foreign
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressWienerberger House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
4 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
17 September 2015Appointment of a voluntary liquidator (1 page)
17 September 2015Declaration of solvency (3 pages)
17 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
(1 page)
17 September 2015Declaration of solvency (3 pages)
17 September 2015Appointment of a voluntary liquidator (1 page)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
1 July 2014Appointment of Mr Michael Grace as a secretary (2 pages)
1 July 2014Appointment of Mr Michael Grace as a secretary (2 pages)
1 July 2014Termination of appointment of Kaye Few as a secretary (1 page)
1 July 2014Termination of appointment of Kaye Few as a secretary (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
11 February 2013Termination of appointment of Bert Koekoek as a director (1 page)
11 February 2013Termination of appointment of Bert Koekoek as a director (1 page)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 November 2011Termination of appointment of Heimo Scheuch as a director (1 page)
28 November 2011Termination of appointment of Heimo Scheuch as a director (1 page)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
19 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
19 May 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
9 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
17 September 2009Appointment terminated director alan baxter (1 page)
17 September 2009Return made up to 06/07/09; full list of members (4 pages)
17 September 2009Appointment terminated director alan baxter (1 page)
17 September 2009Return made up to 06/07/09; full list of members (4 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
18 December 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
18 December 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
9 September 2008Director appointed bert jan koekoek (3 pages)
9 September 2008Director appointed heimo scheuch (3 pages)
9 September 2008Director appointed heimo scheuch (3 pages)
9 September 2008Director appointed bert jan koekoek (3 pages)
3 September 2008Director appointed paul stevenson (2 pages)
3 September 2008Director appointed paul stevenson (2 pages)
26 August 2008Director appointed harold anton schwarzmayr (3 pages)
26 August 2008Director appointed harold anton schwarzmayr (3 pages)
19 August 2008Secretary appointed mrs kaye suzanne few (1 page)
19 August 2008Registered office changed on 19/08/2008 from fir street sedgley dudley west midlands DY3 4AA (1 page)
19 August 2008Registered office changed on 19/08/2008 from fir street sedgley dudley west midlands DY3 4AA (1 page)
19 August 2008Return made up to 06/07/08; full list of members (3 pages)
19 August 2008Location of debenture register (1 page)
19 August 2008Secretary appointed mrs kaye suzanne few (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 06/07/08; full list of members (3 pages)
7 August 2008Appointment terminated secretary jeffrey southall (1 page)
7 August 2008Appointment terminated secretary jeffrey southall (1 page)
7 August 2008Appointment terminated director martyn haines (1 page)
7 August 2008Appointment terminated director martyn haines (1 page)
13 August 2007Return made up to 06/07/07; full list of members (7 pages)
13 August 2007Return made up to 06/07/07; full list of members (7 pages)
3 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
3 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
17 July 2006Return made up to 06/07/06; full list of members (7 pages)
17 July 2006Return made up to 06/07/06; full list of members (7 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
30 July 2005Return made up to 06/07/05; full list of members (7 pages)
30 July 2005Return made up to 06/07/05; full list of members (7 pages)
27 July 2004Return made up to 06/07/04; full list of members (7 pages)
27 July 2004Return made up to 06/07/04; full list of members (7 pages)
30 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
30 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
18 July 2003Return made up to 06/07/03; full list of members (7 pages)
18 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
18 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
18 July 2003Return made up to 06/07/03; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
12 September 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
28 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
25 July 2001Return made up to 06/07/01; full list of members (6 pages)
25 July 2001Return made up to 06/07/01; full list of members (6 pages)
4 August 2000Return made up to 06/07/00; full list of members (6 pages)
4 August 2000Return made up to 06/07/00; full list of members (6 pages)
26 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
26 April 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
26 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Return made up to 06/07/99; full list of members (6 pages)
5 August 1999Return made up to 06/07/99; full list of members (6 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Registered office changed on 19/10/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 October 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
21 September 1998Company name changed law 985 LIMITED\certificate issued on 21/09/98 (2 pages)
21 September 1998Company name changed law 985 LIMITED\certificate issued on 21/09/98 (2 pages)
6 July 1998Incorporation (29 pages)
6 July 1998Incorporation (29 pages)