Company NameM.P.B. Brickworks Ltd
Company StatusDissolved
Company Number06410602
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter James Ward
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(1 year, 4 months after company formation)
Appointment Duration1 year (closed 16 March 2010)
RoleBricklayer
Correspondence Address66 Grange Drive
Blackely
Manchester
M9 7AL
Secretary NameMr Peter James Ward
NationalityBritish
StatusClosed
Appointed27 February 2009(1 year, 4 months after company formation)
Appointment Duration1 year (closed 16 March 2010)
RoleBricklayer
Correspondence Address66 Grange Drive
Blackely
Manchester
M9 7AL
Director NameMr Paul Fasciani
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(1 year, 4 months after company formation)
Appointment Duration1 year (closed 16 March 2010)
RoleCompany Director
Correspondence Address49 Hattersley Road East
Hyde
Cheshire
SK14 3EQ
Director NameMr William Thomas Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(7 months after company formation)
Appointment Duration9 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address172 Dragon Lane
Whiston
Prescot
Merseyside
L35 3QY
Director NameMr Paul Fasciani
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(7 months after company formation)
Appointment Duration9 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address49 Hattersley Road East
Hyde
Cheshire
SK14 3EQ
Secretary NameMr William Thomas Davies
NationalityBritish
StatusResigned
Appointed29 May 2008(7 months after company formation)
Appointment Duration9 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address172 Dragon Lane
Whiston
Prescot
Merseyside
L35 3QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address101 St. Georges Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Director appointed mr paul fasciani (1 page)
10 March 2009Director appointed mr paul fasciani (1 page)
27 February 2009Secretary appointed mr peter james ward (1 page)
27 February 2009Appointment terminated director paul fasciani (1 page)
27 February 2009Appointment Terminated Director paul fasciani (1 page)
27 February 2009Secretary appointed mr peter james ward (1 page)
27 February 2009Appointment terminated director william davies (1 page)
27 February 2009Director appointed mr peter james ward (1 page)
27 February 2009Appointment terminated secretary william davies (1 page)
27 February 2009Appointment Terminated Director william davies (1 page)
27 February 2009Director appointed mr peter james ward (1 page)
27 February 2009Appointment Terminated Secretary william davies (1 page)
23 January 2009Return made up to 26/10/08; full list of members (5 pages)
23 January 2009Return made up to 26/10/08; full list of members (5 pages)
30 May 2008Ad 29/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 May 2008Director appointed mr paul fasciani (1 page)
30 May 2008Director appointed mr paul fasciani (1 page)
30 May 2008Secretary appointed mr william thomas davies (1 page)
30 May 2008Ad 29/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
30 May 2008Director appointed mr william thomas davies (1 page)
30 May 2008Secretary appointed mr william thomas davies (1 page)
30 May 2008Director appointed mr william thomas davies (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
26 October 2007Incorporation (9 pages)
26 October 2007Incorporation (9 pages)