Company NameBriskloom Limited
Company StatusDissolved
Company Number01239174
CategoryPrivate Limited Company
Incorporation Date2 January 1976(48 years, 4 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Emanuel Merton Mond
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years after company formation)
Appointment Duration25 years, 8 months (closed 05 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House Park Road
Timperley
Altrincham
Cheshire
WA14 5BZ
Secretary NameMiss Alison Paula Hardman
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address29 Ballantine Street
Newton Heath
Manchester
Lancashire
M40 1RT
Secretary NameMrs Elizabeth Joanne Robinson
NationalityBritish
StatusResigned
Appointed15 December 1994(18 years, 11 months after company formation)
Appointment Duration20 years (resigned 30 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Carrington Lane
Sale
Cheshire
M33 5WH

Location

Registered AddressC/O Hodgsons 1st Floor Charter House
Woodlands Road
Altrincham
WA14 1HF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

50 at £1D.e.m. Mond
50.00%
Ordinary
50 at £1O. Mond
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
9 June 2017Application to strike the company off the register (3 pages)
28 March 2017Registered office address changed from Nelson House, Park Road Timperley Cheshire WA14 5BZ to C/O Hodgsons 1st Floor Charter House Woodlands Road Altrincham WA14 1HF on 28 March 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Termination of appointment of Elizabeth Joanne Robinson as a secretary on 30 December 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr David Emanuel Merton Mond on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr David Emanuel Merton Mond on 1 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2009Director's change of particulars / david mond / 01/09/2008 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 December 2008Return made up to 31/12/07; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2007Registered office changed on 09/10/07 from: george house 48 george street manchester M1 4HF (1 page)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
7 March 1997Return made up to 31/12/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 December 1992Return made up to 31/12/92; full list of members (5 pages)
8 January 1991Full accounts made up to 31 March 1988 (11 pages)
15 October 1987Accounts made up to 31 March 1986 (11 pages)