Gilesgate
Durham
County Durham
DH1 2JR
Director Name | Andrew Neil Brierley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(28 years after company formation) |
Appointment Duration | 32 years |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kirkstiles 62 Mains Lane Little Singleton Poulton Le Fylde Lancashire FY6 7LF |
Director Name | Barbara Brierley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1997(33 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkstiles 62 Mains Lane Singleton Blackpool Lancashire F76 7LJ |
Secretary Name | Neil Adam Brierley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1997(33 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Kirkstiles 62 Mains Lane Little Singleton Blackpool Lancashire FY6 7LF |
Secretary Name | Andrew Neil Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(28 years after company formation) |
Appointment Duration | 1 year (resigned 16 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkstiles 62 Mains Lane Little Singleton Poulton Le Fylde Lancashire FY6 7LF |
Secretary Name | Barbara Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(29 years after company formation) |
Appointment Duration | 4 years (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | "Kirkstiles" 62 Mains Lane Little Singleton Blackpool Lancashire FY6 7LF |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£113,863 |
Cash | £582 |
Current Liabilities | £935,188 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 December 2007 | Dissolved (1 page) |
---|---|
18 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 September 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
10 November 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: kirkstiles 62 mains lane little singleton blackpool lancashire FY6 7LF (1 page) |
10 May 2005 | Appointment of a voluntary liquidator (1 page) |
10 May 2005 | Declaration of solvency (3 pages) |
10 May 2005 | Resolutions
|
1 September 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: catterall gates lane catterall garstang lancs PR3 1XP (1 page) |
5 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
8 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
9 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
21 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 April 1999 | Return made up to 26/03/99; full list of members; amend (6 pages) |
7 April 1999 | Location of register of members (1 page) |
1 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
19 February 1999 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
24 April 1998 | Company name changed B. brierley (garstang) LIMITED\certificate issued on 27/04/98 (2 pages) |
3 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
3 February 1998 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
22 October 1997 | Resolutions
|
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
4 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1997 | Accounts for a medium company made up to 30 April 1996 (18 pages) |
16 April 1996 | Return made up to 27/03/96; no change of members (4 pages) |
25 February 1996 | Accounts for a medium company made up to 30 April 1995 (19 pages) |
18 April 1995 | Return made up to 27/03/95; no change of members (4 pages) |
25 January 1994 | Accounts for a medium company made up to 30 April 1993 (18 pages) |
7 April 1992 | Accounts for a medium company made up to 30 April 1991 (18 pages) |
13 February 1991 | Full accounts made up to 30 April 1990 (19 pages) |
22 May 1990 | Full accounts made up to 30 April 1989 (20 pages) |
13 August 1987 | Return made up to 30/04/87; full list of members (4 pages) |
16 February 1987 | Full accounts made up to 30 April 1986 (19 pages) |
24 June 1985 | Annual return made up to 08/02/85 (5 pages) |
24 October 1984 | Articles of association (35 pages) |
23 August 1984 | Memorandum and Articles of Association (13 pages) |
22 June 1984 | Annual return made up to 31/12/83 (4 pages) |
18 June 1984 | Annual return made up to 17/02/84 (4 pages) |
4 March 1983 | Annual return made up to 15/11/82 (4 pages) |
4 March 1983 | Accounts made up to 30 April 1982 (20 pages) |
23 February 1981 | Accounts made up to 30 April 1980 (17 pages) |