Company NameAbersychan Brick Co. Limited
Company StatusDissolved
Company Number00678797
CategoryPrivate Limited Company
Incorporation Date23 December 1960(63 years, 4 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(41 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2005)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed15 May 2002(41 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(42 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(42 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2005)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameMr Andrew Robert Hornby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1993)
RoleFinancial Dir
Correspondence AddressSarah Holmes Cottage
Main Street Darley Bridge
Matlock
Derbyshire
DE4 2JY
Director NameMr David Graham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(30 years, 7 months after company formation)
Appointment Duration-1 years, 5 months (resigned 07 January 1991)
RoleFinancial Director
Correspondence AddressRedworth Chapel Hill
Ashover
Chesterfield
Derbyshire
S45 0AT
Director NameMr Philip Michael Rose
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(30 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrantchester Sydnope Hill
Two Dales
Matlock
Derbyshire
DE4 2FN
Secretary NameAlastair Grant Rodger Shannon
NationalityBritish
StatusResigned
Appointed16 July 1991(30 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressNook House Farm The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU
Secretary NameJane Margaret Gwillim
NationalityBritish
StatusResigned
Appointed20 September 1993(32 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1994)
RolePersonal Assistant
Correspondence Address10 Rufford Close
Farndale
Sutton In Ashfield
Nottinghamshire
NG17 4BX
Director NameAlan James Murray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(32 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1994)
RoleAccountant
Correspondence AddressTop Flat 60 Radipole Road
Fulham
London
SW6 5DL
Secretary NameBrian Robertson Simister
NationalityBritish
StatusResigned
Appointed01 April 1994(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address1 Gold Street
Riseley
Bedford
Bedfordshire
MK44 1EG
Director NameRichard Craig Manning
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(33 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 May 2002)
RoleManaging Director
Correspondence Address3 Ducks Cross Cottage
Colesden Road
Wilden
Bedford
MK44 2QW
Director NameHansjorg Adrian Haefeli
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 1994(33 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 December 1997)
RoleFinance Director
Correspondence AddressHenlopen House
Church Road, Ketton
Stamford
Lincolnshire
PE9 3RD
Secretary NameTina Yvonne Porter
NationalityBritish
StatusResigned
Appointed10 July 1995(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address15 Hogarth Road
Leicester
Leicesstershire
LE4 2SA
Director NameLeslie Thomas Scales
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(35 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressSherwood Cottage
Clifton Reynes
Olney
Buckinghamshire
MK46 5DR
Secretary NameLynda Ann Blaxill
NationalityBritish
StatusResigned
Appointed22 November 1996(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1999)
RoleFinancial Accountant
Correspondence Address1 Monmouth Close
Toddington
Dunstable
Bedfordshire
LU5 6AQ
Director NameMichael Philip Lean
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(37 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2002)
RoleFinance Director
Correspondence AddressTrevarrack
3 Stewart Close
Bromham
Bedford
MK43 8GZ
Director NameMr David John Szymanski
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(38 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRossendale Top Lane
Mells
Frome
Somerset
BA11 3QN
Secretary NameMrs Wendy Jane Trott
NationalityBritish
StatusResigned
Appointed01 August 1999(38 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address14 Partridge Lane
Bromham
Bedford
Bedfordshire
MK43 8PQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(41 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(41 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleHead Of Corpt Devpt And Corpt
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£181
Current Liabilities£181

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 November 2004First Gazette notice for voluntary strike-off (1 page)
21 September 2004Application for striking-off (1 page)
11 August 2004Return made up to 16/07/04; full list of members (6 pages)
8 August 2003Return made up to 16/07/03; full list of members (7 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 May 2002Registered office changed on 30/05/02 from: c/o hanson brick LTD stewartby bedford MK43 9LZ (1 page)
29 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
25 February 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 August 2001Return made up to 16/07/01; full list of members (7 pages)
18 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 July 2000Return made up to 16/07/00; full list of members (7 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 August 1999Return made up to 16/07/99; full list of members (6 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
17 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/98
(4 pages)
18 March 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 February 1998New director appointed (2 pages)
31 December 1997Director resigned (1 page)
5 August 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 July 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
27 November 1996New secretary appointed (2 pages)
18 August 1996Return made up to 16/07/96; full list of members
  • 363(287) ‐ Registered office changed on 18/08/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
27 October 1995New director appointed (2 pages)
31 July 1995Return made up to 16/07/95; no change of members
  • 363(287) ‐ Registered office changed on 31/07/95
(4 pages)
20 July 1995New secretary appointed (2 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)