Company NameBrevland Limited
Company StatusDissolved
Company Number01422892
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJohn Faulkner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(12 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 20 September 2016)
RoleDraughtsman
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
M15 4JE
Director NameSheila Faulkner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(12 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 20 September 2016)
RoleSecretary
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
M15 4JE
Secretary NameSheila Faulkner
NationalityBritish
StatusClosed
Appointed24 July 1991(12 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 20 September 2016)
RoleCompany Director
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
M15 4JE

Location

Registered AddressSt George's House
215 - 219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Faulkner
50.00%
Ordinary A
1 at £1Sheila Faulkner
50.00%
Ordinary B

Financials

Year2014
Net Worth£24,232
Cash£49,389
Current Liabilities£25,945

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (4 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
17 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
24 June 2011Secretary's details changed for Sheila Faulkner on 24 June 2011 (2 pages)
24 June 2011Director's details changed for John Faulkner on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Sheila Faulkner on 24 June 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 August 2007Return made up to 01/08/07; full list of members (3 pages)
14 August 2007Registered office changed on 14/08/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
28 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2006Registered office changed on 01/08/06 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
15 December 2005Registered office changed on 15/12/05 from: glenside one oak lane wilmslow cheshire SK9 2BL (1 page)
19 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 August 2005Return made up to 01/08/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 September 2004Return made up to 01/08/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
20 August 2003Return made up to 01/08/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 September 2002Return made up to 01/08/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 July 2000 (12 pages)
24 August 2000Return made up to 01/08/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 July 1999 (12 pages)
20 August 1999Return made up to 01/08/99; no change of members (4 pages)
16 November 1998Full accounts made up to 31 July 1998 (12 pages)
19 August 1998Return made up to 01/08/98; no change of members (4 pages)
16 October 1997Full accounts made up to 31 July 1997 (12 pages)
19 August 1997Return made up to 01/08/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 July 1996 (12 pages)
19 July 1996Return made up to 01/08/96; no change of members (4 pages)