Company NameJ Brierley Limited
Company StatusDissolved
Company Number04644528
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameStreamline Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Brierley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(3 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address19 Carnforth Avenue
Hindley Green
Wigan
WN2 4LD
Secretary NameJennifer Brierley
NationalityBritish
StatusClosed
Appointed14 February 2003(3 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 07 September 2010)
RoleSecretary
Correspondence Address19 Carnforth Avenue
Hindley Green
Wigan
WN2 4LD
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressC/O A G Morris
14 Blackberry Drive
Hindley Wigan
Lancs
WN2 3JU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£152
Cash£252
Current Liabilities£3,146

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 March 2009Return made up to 22/01/09; full list of members (3 pages)
6 March 2009Return made up to 22/01/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 March 2008Return made up to 22/01/08; full list of members (3 pages)
6 March 2008Return made up to 22/01/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 November 2007Registered office changed on 07/11/07 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 November 2007Registered office changed on 07/11/07 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page)
7 February 2007Return made up to 22/01/07; full list of members (2 pages)
7 February 2007Return made up to 22/01/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 February 2006Return made up to 22/01/06; full list of members (6 pages)
13 February 2006Return made up to 22/01/06; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 January 2005Return made up to 22/01/05; full list of members (6 pages)
28 January 2005Return made up to 22/01/05; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 January 2004Return made up to 22/01/04; full list of members (6 pages)
31 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
13 March 2003Company name changed streamline supplies LIMITED\certificate issued on 13/03/03 (2 pages)
13 March 2003Company name changed streamline supplies LIMITED\certificate issued on 13/03/03 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2003Registered office changed on 21/02/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 February 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2003Incorporation (14 pages)
22 January 2003Incorporation (14 pages)