Company NameBrierstone Securities Limited
Company StatusDissolved
Company Number04317253
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 6 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Ivor Morgan
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2001(3 days after company formation)
Appointment Duration5 years, 7 months (closed 03 July 2007)
RoleBuilder
Correspondence AddressCasa Sargay
Carre Terra De Macaret
Alayor
Minorca
Secretary NameMrs Susan Claire Martin
NationalityBritish
StatusClosed
Appointed09 November 2001(3 days after company formation)
Appointment Duration5 years, 7 months (closed 03 July 2007)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address351 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Director NameBarry Wright
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(12 months after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address101 Oakbank Avenue
Chadderton
Oldham
OL9 9RS
Director NameDavid John Randles
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 03 July 2007)
RoleRetired
Correspondence AddressHill View
9 Belmont Street
Tywardreath
Cornwall
PL24 2PP
Director NameValerie Randles
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 03 July 2007)
RoleRetired
Correspondence AddressHillview
9 Belmont Stret
Tywardreath
Cornwall
PL24 2PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
5 February 2007Application for striking-off (2 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 March 2006Accounting reference date shortened from 20/04/06 to 31/01/06 (1 page)
16 January 2006Accounts for a dormant company made up to 20 April 2005 (2 pages)
16 January 2006Accounting reference date shortened from 31/08/05 to 20/04/05 (1 page)
30 November 2005Return made up to 04/11/05; full list of members (8 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: sterling house 501 middleton road, chadderton oldham lancashire OL9 9LY (1 page)
29 September 2005Ad 19/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
11 November 2004Return made up to 04/11/04; full list of members (7 pages)
6 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
29 January 2004Return made up to 06/11/03; full list of members (7 pages)
13 December 2002Return made up to 06/11/02; full list of members (6 pages)
13 December 2002New director appointed (2 pages)
6 December 2002Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
30 May 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)