Company NameBrierkrete Ltd
Company StatusDissolved
Company Number00798652
CategoryPrivate Limited Company
Incorporation Date31 March 1964(60 years ago)
Previous NameB. Brierley (Garstang) Limited

Business Activity

Section CManufacturing
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameHeather Alabaster
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years after company formation)
Appointment Duration32 years
RoleLibrarian
Correspondence AddressThe Laurels Sherburn Road
Gilesgate
Durham
County Durham
DH1 2JR
Director NameAndrew Neil Brierley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(28 years after company formation)
Appointment Duration32 years
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstiles 62 Mains Lane
Little Singleton
Poulton Le Fylde
Lancashire
FY6 7LF
Director NameBarbara Brierley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(33 years after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstiles
62 Mains Lane Singleton
Blackpool
Lancashire
F76 7LJ
Secretary NameNeil Adam Brierley
NationalityBritish
StatusCurrent
Appointed18 April 1997(33 years after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressKirkstiles
62 Mains Lane
Little Singleton Blackpool
Lancashire
FY6 7LF
Secretary NameAndrew Neil Brierley
NationalityBritish
StatusResigned
Appointed27 March 1992(28 years after company formation)
Appointment Duration1 year (resigned 16 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstiles 62 Mains Lane
Little Singleton
Poulton Le Fylde
Lancashire
FY6 7LF
Secretary NameBarbara Brierley
NationalityBritish
StatusResigned
Appointed16 April 1993(29 years after company formation)
Appointment Duration4 years (resigned 18 April 1997)
RoleCompany Director
Correspondence Address"Kirkstiles"
62 Mains Lane Little Singleton
Blackpool
Lancashire
FY6 7LF

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£113,863
Cash£582
Current Liabilities£935,188

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 December 2007Dissolved (1 page)
18 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
12 May 2005Registered office changed on 12/05/05 from: kirkstiles 62 mains lane little singleton blackpool lancashire FY6 7LF (1 page)
10 May 2005Appointment of a voluntary liquidator (1 page)
10 May 2005Declaration of solvency (3 pages)
10 May 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 September 2004Accounts for a small company made up to 30 April 2003 (5 pages)
14 July 2004Registered office changed on 14/07/04 from: catterall gates lane catterall garstang lancs PR3 1XP (1 page)
5 May 2004Return made up to 26/03/04; full list of members (7 pages)
8 April 2003Return made up to 26/03/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
10 April 2002Return made up to 26/03/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
9 April 2001Return made up to 26/03/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2000Return made up to 26/03/00; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
7 April 1999Return made up to 26/03/99; full list of members; amend (6 pages)
7 April 1999Location of register of members (1 page)
1 April 1999Return made up to 26/03/99; no change of members (4 pages)
19 February 1999Accounts for a medium company made up to 30 April 1998 (18 pages)
24 April 1998Company name changed B. brierley (garstang) LIMITED\certificate issued on 27/04/98 (2 pages)
3 April 1998Return made up to 26/03/98; full list of members (6 pages)
3 February 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
22 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/97
(1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997New director appointed (2 pages)
4 April 1997Return made up to 26/03/97; full list of members (6 pages)
3 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1997Accounts for a medium company made up to 30 April 1996 (18 pages)
16 April 1996Return made up to 27/03/96; no change of members (4 pages)
25 February 1996Accounts for a medium company made up to 30 April 1995 (19 pages)
18 April 1995Return made up to 27/03/95; no change of members (4 pages)
25 January 1994Accounts for a medium company made up to 30 April 1993 (18 pages)
7 April 1992Accounts for a medium company made up to 30 April 1991 (18 pages)
13 February 1991Full accounts made up to 30 April 1990 (19 pages)
22 May 1990Full accounts made up to 30 April 1989 (20 pages)
13 August 1987Return made up to 30/04/87; full list of members (4 pages)
16 February 1987Full accounts made up to 30 April 1986 (19 pages)
24 June 1985Annual return made up to 08/02/85 (5 pages)
24 October 1984Articles of association (35 pages)
23 August 1984Memorandum and Articles of Association (13 pages)
22 June 1984Annual return made up to 31/12/83 (4 pages)
18 June 1984Annual return made up to 17/02/84 (4 pages)
4 March 1983Annual return made up to 15/11/82 (4 pages)
4 March 1983Accounts made up to 30 April 1982 (20 pages)
23 February 1981Accounts made up to 30 April 1980 (17 pages)