Company NameBrierstone Leisure Limited
Company StatusDissolved
Company Number03123553
CategoryPrivate Limited Company
Incorporation Date8 November 1995(28 years, 5 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Jackson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1995(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Hollingworth Fold
Hollingworth Lake
Littleborough Rochdale
Lancashire
OL15 0AJ
Director NamePeter Ivor Morgan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCasa Sargay
Carre Terra De Macaret
Alayor
Minorca
Secretary NameMrs Susan Claire Martin
NationalityBritish
StatusClosed
Appointed31 December 1998(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 29 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address351 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Director NameMrs Susan Claire Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address351 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Director NameJohn Edward Grindrod
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleLand Buyer
Correspondence AddressBridge Hall Farm
Cuckoo Lane
Bury
Lancashire
BL9 7PB
Secretary NameJohn Edward Grindrod
NationalityBritish
StatusResigned
Appointed08 November 1995(same day as company formation)
RoleLand Buyer
Correspondence AddressBridge Hall Farm
Cuckoo Lane
Bury
Lancashire
BL9 7PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMelbourne House
509 Middleton Road
Chadderton
Oldham Lancashire
OL9 9SH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2002Application for striking-off (1 page)
28 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 November 2000Return made up to 08/11/00; full list of members (7 pages)
21 February 2000Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page)
21 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 December 1999Return made up to 08/11/99; full list of members (7 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1999New director appointed (3 pages)
2 September 1999Director resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Secretary resigned (1 page)
8 December 1998Return made up to 08/11/98; no change of members (6 pages)
30 December 1997Return made up to 08/11/97; full list of members (16 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
13 April 1996Ad 08/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1996Accounting reference date notified as 31/03 (1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
23 November 1995New secretary appointed;new director appointed (2 pages)
23 November 1995New director appointed (4 pages)
23 November 1995New director appointed (4 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Secretary resigned (4 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 November 1995Incorporation (38 pages)