Company NameBrier Engineering Design Services Limited
Company StatusDissolved
Company Number02044478
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 9 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMrs Andrea Margaret Heaher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(8 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 21 August 2012)
RoleEngineering Design
Country of ResidenceEngland
Correspondence AddressFall Birch Cottage Chorley New Road
Lostock
Bolton
Lancs
BL6 4LN
Secretary NameMr Lee Adrian Heaher
NationalityBritish
StatusClosed
Appointed30 December 2008(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 21 August 2012)
RoleAccountant
Correspondence AddressFall Birch Cottage Chorley New Road
Lostock
Bolton
Lancs
BL6 4LN
Director NameBrian Heaher
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address105 Wilkinson Avenue
Little Lever
Bolton
Lancashire
BL3 1QP
Secretary NameMrs Andrea Margaret Heaher
NationalityBritish
StatusResigned
Appointed01 January 1991(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address105 Wilkinson Avenue
Little Lever
Bolton
Lancashire
BL3 1QP
Secretary NameLynn Heaher
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 December 2008)
RoleCompany Director
Correspondence Address188 Victoria Road
Horwich
Bolton
Lancashire
BL6 5PQ

Location

Registered AddressFall Birch Cottage
Chorley New Road
Lostock
Bolton
BL6 4LN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,982
Cash£5,215
Current Liabilities£5,311

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (3 pages)
25 April 2012Application to strike the company off the register (3 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
(4 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
(4 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
(4 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Mrs Andrea Margaret Heaher on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Mrs Andrea Margaret Heaher on 1 January 2010 (2 pages)
2 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Mrs Andrea Margaret Heaher on 1 January 2010 (2 pages)
2 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
7 January 2009Return made up to 01/01/09; full list of members (3 pages)
7 January 2009Return made up to 01/01/09; full list of members (3 pages)
30 December 2008Secretary appointed mr lee adrian heaher (1 page)
30 December 2008Director's Change of Particulars / andrea heaher / 30/12/2008 / HouseName/Number was: , now: fall birch cottage; Street was: 105 wilkinson avenue, now: chorley new road; Area was: little lever, now: lostock; Region was: lancashire, now: lancs; Post Code was: BL3 1QP, now: BL6 4LN; Country was: , now: united kingdom (1 page)
30 December 2008Director's change of particulars / andrea heaher / 30/12/2008 (1 page)
30 December 2008Appointment terminated secretary lynn heaher (1 page)
30 December 2008Secretary appointed mr lee adrian heaher (1 page)
30 December 2008Appointment Terminated Secretary lynn heaher (1 page)
24 November 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
24 November 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
2 January 2008Return made up to 01/01/08; full list of members (2 pages)
2 January 2008Return made up to 01/01/08; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
28 October 2007Registered office changed on 28/10/07 from: 105 wilkinson avenue little lever bolton BL3 1QP (2 pages)
28 October 2007Registered office changed on 28/10/07 from: 105 wilkinson avenue little lever bolton BL3 1QP (2 pages)
8 January 2007Return made up to 01/01/07; full list of members (2 pages)
8 January 2007Return made up to 01/01/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
23 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
29 December 2005Return made up to 01/01/06; full list of members (6 pages)
29 December 2005Return made up to 01/01/06; full list of members (6 pages)
21 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
21 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
24 December 2004Return made up to 01/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2004Return made up to 01/01/05; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
11 October 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
9 January 2004Return made up to 01/01/04; full list of members (6 pages)
9 January 2004Return made up to 01/01/04; full list of members (6 pages)
7 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
7 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
16 January 2003Return made up to 01/01/03; full list of members (6 pages)
16 January 2003Return made up to 01/01/03; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
8 October 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
2 January 2002Return made up to 01/01/02; full list of members (6 pages)
2 January 2002Return made up to 01/01/02; full list of members (6 pages)
27 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
27 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 July 2000 (10 pages)
18 October 2000Accounts made up to 31 July 2000 (10 pages)
13 January 2000Return made up to 01/01/00; full list of members (6 pages)
13 January 2000Return made up to 01/01/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 July 1999 (10 pages)
24 September 1999Accounts made up to 31 July 1999 (10 pages)
5 January 1999Return made up to 01/01/99; no change of members (6 pages)
5 January 1999Return made up to 01/01/99; no change of members (6 pages)
14 October 1998Accounts made up to 31 July 1998 (10 pages)
14 October 1998Full accounts made up to 31 July 1998 (10 pages)
22 January 1998Return made up to 01/01/98; full list of members (6 pages)
22 January 1998Return made up to 01/01/98; full list of members (6 pages)
14 October 1997Full accounts made up to 31 July 1997 (10 pages)
14 October 1997Accounts made up to 31 July 1997 (10 pages)
21 April 1997Accounts made up to 31 July 1996 (10 pages)
21 April 1997Full accounts made up to 31 July 1996 (10 pages)
22 January 1997Return made up to 01/01/97; no change of members (4 pages)
22 January 1997Return made up to 01/01/97; no change of members (4 pages)
22 February 1996Return made up to 01/01/96; no change of members (4 pages)
22 February 1996Return made up to 01/01/96; no change of members (4 pages)
25 September 1995Accounts made up to 31 July 1995 (8 pages)
25 September 1995Full accounts made up to 31 July 1995 (8 pages)