Company NameBriar Homes Limited
Company StatusDissolved
Company Number03766068
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGerald Ainscough
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 23 January 2007)
RoleBuilder
Correspondence AddressAmosfield Farm
Platt Lane Worthington
Wigan
WN1 2XF
Director NameMr Philip Leonard Woolham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 23 January 2007)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Douglas View
Standish
Wigan
Lancs
WN1 2NG
Secretary NameGerald Ainscough
NationalityBritish
StatusClosed
Appointed29 June 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 23 January 2007)
RoleBuilder
Correspondence AddressAmosfield Farm
Platt Lane Worthington
Wigan
WN1 2XF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address377e Scot Lane
Wigan
Lancashire
WN5 0PN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth£438,591
Cash£487,079
Current Liabilities£1,265,357

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2006Application for striking-off (1 page)
1 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Accounts for a small company made up to 31 May 2003 (6 pages)
1 June 2004Return made up to 07/05/04; full list of members (8 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
19 September 2003Registered office changed on 19/09/03 from: 10 riverdale close standish lower ground wigan lancashire WN6 8JS (1 page)
24 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (4 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
2 June 2002Return made up to 07/05/02; full list of members (8 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 September 2001Return made up to 07/05/01; full list of members (7 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
22 August 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
17 August 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
17 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 July 2000Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2000Return made up to 07/05/00; full list of members (6 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Registered office changed on 03/08/99 from: 8 bridgeman terrace wigan lancashire WN1 1SX (1 page)
3 August 1999New secretary appointed;new director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
7 May 1999Incorporation (14 pages)