Company NameBrierley Stubbs Limited
Company StatusDissolved
Company Number04682167
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74902Quantity surveying activities

Directors

Director NameMr Brierley Denver Stubbs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(4 days after company formation)
Appointment Duration13 years, 7 months (closed 04 October 2016)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Elton Road
Sale
Cheshire
M33 4LA
Secretary NameRobina Marie Stubbs
NationalityBritish
StatusClosed
Appointed04 March 2003(4 days after company formation)
Appointment Duration13 years, 7 months (closed 04 October 2016)
RoleSecretary
Correspondence Address14 Elton Road
Sale
Cheshire
M33 4LA
Director NameHanley Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameSpecialised Services Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ

Location

Registered Address14 Elton Road
Sale
Cheshire
M33 4LA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1Brierley Denver Stubbs
50.00%
Ordinary
50 at £1Robina Marie Stubbs
50.00%
Ordinary

Financials

Year2014
Net Worth£3,901
Cash£42,997

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
13 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
12 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(4 pages)
8 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
5 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Brierley Denver Stubbs on 18 March 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 May 2008Return made up to 28/02/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 April 2007Return made up to 28/02/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 November 2006Registered office changed on 16/11/06 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
17 March 2006Return made up to 28/02/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 May 2005Return made up to 28/02/05; full list of members (6 pages)
7 December 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 May 2004Ad 06/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2004Return made up to 28/02/04; full list of members (6 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
28 February 2003Incorporation (13 pages)