BRIERLEY LIMITED

Register to unlock more data on OkredoRegister

BRIERLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03559259

Incorporation date

06/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St. Philips Point Temple Row, Birmingham, West Midlands B2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1998)
dot icon20/04/2010
Final Gazette dissolved following liquidation
dot icon20/01/2010
Administrator's progress report to 2010-01-15
dot icon20/01/2010
Notice of move from Administration to Dissolution on 2010-01-14
dot icon17/08/2009
Administrator's progress report to 2009-07-15
dot icon18/03/2009
Statement of administrator's proposal
dot icon13/03/2009
Statement of affairs with form 2.14B
dot icon21/01/2009
Appointment of an administrator
dot icon20/01/2009
Registered office changed on 21/01/2009 from block f bays 1-2 the stourbridge estate mill race lane stourbridge west midlands DY8 1JN
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2008
Appointment Terminated Director brian marple
dot icon15/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/10/2008
Return made up to 07/05/08; full list of members
dot icon13/09/2007
Particulars of mortgage/charge
dot icon29/07/2007
Accounts for a small company made up to 2007-05-31
dot icon10/07/2007
Return made up to 07/05/07; full list of members
dot icon05/03/2007
Accounts for a small company made up to 2006-05-31
dot icon12/06/2006
Return made up to 07/05/06; full list of members
dot icon12/06/2006
Director resigned
dot icon12/09/2005
Accounts for a small company made up to 2005-05-31
dot icon19/06/2005
Return made up to 07/05/05; full list of members
dot icon19/06/2005
Director's particulars changed
dot icon13/06/2005
Particulars of mortgage/charge
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon27/09/2004
Registered office changed on 28/09/04 from: vulcan house hayes lane stourbridge west midlands DY9 8QT
dot icon21/09/2004
Accounts for a small company made up to 2004-05-31
dot icon20/07/2004
Particulars of mortgage/charge
dot icon01/06/2004
Return made up to 07/05/04; full list of members
dot icon27/05/2004
Director resigned
dot icon09/08/2003
Accounts for a small company made up to 2003-05-31
dot icon04/06/2003
Particulars of mortgage/charge
dot icon18/05/2003
Return made up to 07/05/03; full list of members
dot icon30/03/2003
Accounts for a small company made up to 2002-05-31
dot icon19/05/2002
Return made up to 07/05/02; full list of members
dot icon16/07/2001
Accounts for a small company made up to 2001-05-31
dot icon14/05/2001
Return made up to 07/05/01; full list of members
dot icon14/05/2001
Director's particulars changed
dot icon19/02/2001
New director appointed
dot icon06/07/2000
Accounts for a small company made up to 2000-05-31
dot icon11/05/2000
Return made up to 07/05/00; full list of members
dot icon11/05/2000
Registered office changed on 12/05/00
dot icon03/08/1999
Full accounts made up to 1999-05-31
dot icon13/07/1999
New secretary appointed
dot icon12/07/1999
Return made up to 07/05/99; full list of members
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Secretary resigned;director resigned
dot icon17/06/1999
Director resigned
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Ad 08/06/99--------- £ si 99900@1=99900 £ ic 100/100000
dot icon15/06/1999
£ nc 100/100000 08/06/99
dot icon11/06/1999
Particulars of mortgage/charge
dot icon11/06/1999
Particulars of mortgage/charge
dot icon09/06/1999
Particulars of mortgage/charge
dot icon08/06/1999
Registered office changed on 09/06/99 from: suite 2 royal house market place redditch worcestershire B98 8AA
dot icon16/05/1999
Certificate of change of name
dot icon13/09/1998
New director appointed
dot icon13/09/1998
New secretary appointed;new director appointed
dot icon13/09/1998
Registered office changed on 14/09/98 from: 24 north street ashby de la zouch leicestershire LE65 1HS
dot icon13/09/1998
Director resigned
dot icon13/09/1998
Secretary resigned
dot icon13/09/1998
Ad 07/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXPRESS SECRETARIES LIMITED
Nominee Secretary
07/05/1998 - 07/05/1998
283
Pitcher, Alan Victor
Director
12/02/2001 - 31/03/2004
2
Barnes, Geoffrey William Kirkbride
Director
03/06/1999 - Present
2
Gray, Andrew
Director
03/06/1999 - Present
-
Marple, Brian
Director
03/06/1999 - 04/11/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIERLEY LIMITED

BRIERLEY LIMITED is an(a) Dissolved company incorporated on 06/05/1998 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St. Philips Point Temple Row, Birmingham, West Midlands B2 5AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIERLEY LIMITED?

toggle

BRIERLEY LIMITED is currently Dissolved. It was registered on 06/05/1998 and dissolved on 20/04/2010.

Where is BRIERLEY LIMITED located?

toggle

BRIERLEY LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, St. Philips Point Temple Row, Birmingham, West Midlands B2 5AF.

What does BRIERLEY LIMITED do?

toggle

BRIERLEY LIMITED operates in the Manufacture of other metalworking machine tools (29.42 - SIC 2003) sector.

What is the latest filing for BRIERLEY LIMITED?

toggle

The latest filing was on 20/04/2010: Final Gazette dissolved following liquidation.