BRIERLEY HAULAGE LTD

Register to unlock more data on OkredoRegister

BRIERLEY HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08990423

Incorporation date

10/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2014)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon07/06/2023
Application to strike the company off the register
dot icon04/05/2023
Confirmation statement made on 2023-04-10 with updates
dot icon01/02/2023
Cessation of Colin Hakin as a person with significant control on 2023-02-01
dot icon10/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon09/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-09
dot icon09/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-09
dot icon09/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-09
dot icon09/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon03/11/2022
Micro company accounts made up to 2022-04-30
dot icon29/09/2022
Registered office address changed from 33 Water Street Northwich CW9 5HP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-29
dot icon29/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon29/09/2022
Cessation of John James Richards as a person with significant control on 2022-08-26
dot icon29/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon29/09/2022
Termination of appointment of John James Richards as a director on 2022-08-26
dot icon20/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon31/12/2019
Registered office address changed from 75 Temple Way Rayleigh SS6 9PP United Kingdom to 33 Water Street Northwich CW9 5HP on 2019-12-31
dot icon31/12/2019
Notification of John Richards as a person with significant control on 2019-12-20
dot icon31/12/2019
Cessation of Ross Michael Boadle as a person with significant control on 2019-12-20
dot icon31/12/2019
Appointment of Mr John James Richards as a director on 2019-12-20
dot icon31/12/2019
Termination of appointment of Ross Michael Boadle as a director on 2019-12-20
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon26/11/2018
Notification of Ross Michael Boadle as a person with significant control on 2018-11-14
dot icon26/11/2018
Appointment of Mr Ross Michael Boadle as a director on 2018-11-14
dot icon26/11/2018
Registered office address changed from 104a Poplars Avenue Warrington WA2 9LT England to 75 Temple Way Rayleigh SS6 9PP on 2018-11-26
dot icon26/11/2018
Cessation of Rodney Eugene Grimes as a person with significant control on 2018-11-14
dot icon26/11/2018
Termination of appointment of Rodney Eugene Grimes as a director on 2018-11-14
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon23/03/2018
Appointment of Mr Rodney Eugene Grimes as a director on 2018-03-15
dot icon23/03/2018
Registered office address changed from 4 Martin Road Dagenham RM8 2XH United Kingdom to 104a Poplars Avenue Warrington WA2 9LT on 2018-03-23
dot icon23/03/2018
Cessation of Evaldas Vizbaras as a person with significant control on 2018-03-15
dot icon23/03/2018
Notification of Rodney Eugene Grimes as a person with significant control on 2018-03-15
dot icon23/03/2018
Termination of appointment of Evaldas Vizbaras as a director on 2018-03-15
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/12/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-10-25
dot icon06/12/2017
Notification of Evaldas Vizbaras as a person with significant control on 2017-10-25
dot icon06/12/2017
Termination of appointment of Colin Hakin as a director on 2017-10-25
dot icon06/12/2017
Registered office address changed from 111 Grimshoe Road Downham Market PE38 9WF United Kingdom to 4 Martin Road Dagenham RM8 2XH on 2017-12-06
dot icon06/12/2017
Appointment of Mr Evaldas Vizbaras as a director on 2017-10-25
dot icon28/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon09/03/2017
Appointment of Colin Hakin as a director on 2017-03-02
dot icon09/03/2017
Termination of appointment of Garry Bainbridge as a director on 2017-03-02
dot icon09/03/2017
Registered office address changed from 392 Laburnum Road Redcar TS10 3RS United Kingdom to 111 Grimshoe Road Downham Market PE38 9WF on 2017-03-09
dot icon18/01/2017
Micro company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon07/01/2016
Micro company accounts made up to 2015-04-30
dot icon17/09/2015
Appointment of Garry Bainbridge as a director on 2015-09-09
dot icon17/09/2015
Registered office address changed from 12 Fern Lea Street Rossendale BB4 7JF to 392 Laburnum Road Redcar TS10 3RS on 2015-09-17
dot icon17/09/2015
Termination of appointment of Colin Pilling as a director on 2015-09-09
dot icon16/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Geoffrey Cornelius as a director on 2014-10-07
dot icon15/10/2014
Registered office address changed from 39 Ruddy Mead Clevedon Somerset BS21 5EP United Kingdom to 12 Fern Lea Street Rossendale BB4 7JF on 2014-10-15
dot icon15/10/2014
Appointment of Colin Pilling as a director on 2014-10-07
dot icon30/05/2014
Termination of appointment of Terence Dunne as a director
dot icon30/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-30
dot icon30/05/2014
Appointment of Geoffrey Cornelius as a director
dot icon10/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colin Hakin
Director
02/03/2017 - 25/10/2017
4
Pilling, Colin
Director
07/10/2014 - 09/09/2015
2
Ayyaz, Mohammed
Director
26/08/2022 - Present
5441
Dunne, Terence
Director
10/04/2014 - 11/04/2014
9208
Mr John James Richards
Director
20/12/2019 - 26/08/2022
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIERLEY HAULAGE LTD

BRIERLEY HAULAGE LTD is an(a) Dissolved company incorporated on 10/04/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIERLEY HAULAGE LTD?

toggle

BRIERLEY HAULAGE LTD is currently Dissolved. It was registered on 10/04/2014 and dissolved on 05/09/2023.

Where is BRIERLEY HAULAGE LTD located?

toggle

BRIERLEY HAULAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRIERLEY HAULAGE LTD do?

toggle

BRIERLEY HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BRIERLEY HAULAGE LTD have?

toggle

BRIERLEY HAULAGE LTD had 1 employees in 2022.

What is the latest filing for BRIERLEY HAULAGE LTD?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.