Company NameBrimek Consultants Limited
DirectorCraig Simon Jon Avery
Company StatusDissolved
Company Number04190740
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCraig Simon Jon Avery
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed18 April 2001(2 weeks, 5 days after company formation)
Appointment Duration23 years
RoleSystems Engineer
Correspondence AddressNo 6 Churnhill Road
North Cerney
Gloucestershire
GL7 7DN
Wales
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusCurrent
Appointed18 April 2001(2 weeks, 5 days after company formation)
Appointment Duration23 years
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 March 2007Dissolved (1 page)
4 December 2006Return of final meeting in a creditors' voluntary winding up (2 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
8 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
27 October 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
17 May 2004Statement of affairs (5 pages)
5 May 2004Registered office changed on 05/05/04 from: no 6 churn hill road north cerney cirencester gloucestershire GL7 7DN (1 page)
29 April 2004Appointment of a voluntary liquidator (1 page)
29 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 July 2002Registered office changed on 03/07/02 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
15 May 2002Director's particulars changed (1 page)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
9 May 2001Ad 18/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
30 March 2001Incorporation (18 pages)