Company NameBriarwood Homes (Cumbria) Limited
Company StatusDissolved
Company Number03962185
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)
Dissolution Date25 May 2013 (10 years, 11 months ago)
Previous NameBrentwood Homes (Cumbria) Limited

Business Activity

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

Directors

Director NameLeslie David Ackerley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(4 days after company formation)
Appointment Duration13 years, 1 month (closed 25 May 2013)
RoleAccountant
Correspondence AddressFoxcroft
Haverigg
Millom
Cumbria
LA18 4NF
Director NameColin Mason
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(4 days after company formation)
Appointment Duration13 years, 1 month (closed 25 May 2013)
RoleCompany Director
Correspondence Address43 Monument Way
Ulverston
Cumbria
LA12 9SY
Director NameDavid George Simpson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(4 days after company formation)
Appointment Duration13 years, 1 month (closed 25 May 2013)
RoleBuilder
Correspondence AddressViclee
Race Grove The Green
Millom
Cumbria
LA18 5HW
Director NameGordon Rupert Wiggins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(4 days after company formation)
Appointment Duration13 years, 1 month (closed 25 May 2013)
RoleJeweller
Country of ResidenceEngland
Correspondence Address14 Craven Court, High Street
Skipton
North Yorkshire
BD23 1DG
Secretary NameLeslie David Ackerley
NationalityBritish
StatusClosed
Appointed07 April 2000(4 days after company formation)
Appointment Duration13 years, 1 month (closed 25 May 2013)
RoleAccountant
Correspondence AddressFoxcroft
Haverigg
Millom
Cumbria
LA18 4NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTotality Solutions Limited
5300 Lakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£36,017
Cash£92,603
Current Liabilities£146,249

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 May 2013Final Gazette dissolved following liquidation (1 page)
25 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2013Final Gazette dissolved following liquidation (1 page)
25 February 2013Notice of final account prior to dissolution (1 page)
25 February 2013Notice of final account prior to dissolution (1 page)
25 February 2013Return of final meeting of creditors (1 page)
24 October 2008Registered office changed on 24/10/2008 from fifteen rosehill, montgomery way rosehill industrial estate carlisle CA1 2RW (1 page)
24 October 2008Registered office changed on 24/10/2008 from fifteen rosehill, montgomery way rosehill industrial estate carlisle CA1 2RW (1 page)
23 October 2008Appointment of a liquidator (1 page)
23 October 2008Appointment of a liquidator (1 page)
19 June 2008Order of court to wind up (1 page)
19 June 2008Order of court to wind up (1 page)
14 April 2008Return made up to 03/04/08; full list of members (5 pages)
14 April 2008Return made up to 03/04/08; full list of members (5 pages)
5 February 2008Registered office changed on 05/02/08 from: viclee mill park the green millom cumbria LA18 5HW (1 page)
5 February 2008Registered office changed on 05/02/08 from: viclee mill park the green millom cumbria LA18 5HW (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 April 2007Return made up to 03/04/07; full list of members (3 pages)
30 April 2007Return made up to 03/04/07; full list of members (3 pages)
6 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
6 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
17 May 2006Return made up to 03/04/06; full list of members (3 pages)
17 May 2006Return made up to 03/04/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 03/04/05; full list of members (4 pages)
9 June 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Registered office changed on 08/06/04 from: 17 saint georges terrace millom cumbria LA18 4DB (1 page)
8 June 2004Registered office changed on 08/06/04 from: 17 saint georges terrace millom cumbria LA18 4DB (1 page)
28 April 2004Return made up to 03/04/04; full list of members (9 pages)
28 April 2004Return made up to 03/04/04; full list of members (9 pages)
6 September 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
6 September 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
23 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2003Return made up to 03/04/03; full list of members (9 pages)
2 October 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
2 October 2002Partial exemption accounts made up to 31 March 2002 (11 pages)
21 June 2002Partial exemption accounts made up to 31 March 2001 (9 pages)
21 June 2002Partial exemption accounts made up to 31 March 2001 (9 pages)
2 June 2002Registered office changed on 02/06/02 from: 17 saint georges terrace millom cumbria LA18 4DB (1 page)
2 June 2002Registered office changed on 02/06/02 from: 17 saint georges terrace millom cumbria LA18 4DB (1 page)
10 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2002Return made up to 03/04/02; full list of members (8 pages)
13 March 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 March 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 December 2001Registered office changed on 20/12/01 from: 78 lowther road millom cumbria LA18 4BQ (1 page)
20 December 2001Registered office changed on 20/12/01 from: 78 lowther road millom cumbria LA18 4BQ (1 page)
17 April 2001Return made up to 03/04/01; full list of members (7 pages)
17 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Registered office changed on 17/04/01 from: room 21-24 croston house lancashire enterpris, leyland preston lancashire PR5 1TZ (1 page)
17 April 2001Registered office changed on 17/04/01 from: room 21-24 croston house lancashire enterpris, leyland preston lancashire PR5 1TZ (1 page)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 17 saint georges terrace millom cumbria LA18 4DB (1 page)
31 August 2000Registered office changed on 31/08/00 from: 17 saint georges terrace millom cumbria LA18 4DB (1 page)
31 August 2000New director appointed (2 pages)
10 July 2000Company name changed brentwood homes (cumbria) limite d\certificate issued on 11/07/00 (3 pages)
10 July 2000Company name changed brentwood homes (cumbria) limite d\certificate issued on 11/07/00 (3 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
3 April 2000Incorporation (12 pages)
3 April 2000Incorporation (12 pages)