Company NameBR Corporate Solutions Limited
DirectorSusan Mary Barnett
Company StatusLiquidation
Company Number05485328
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Previous NameBarnett Ravenscroft Financial Management Limited

Business Activity

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

Directors

Director NameMrs Susan Mary Barnett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(7 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Portland Road
Edgbaston
Birmingham
B16 9HN
Director NameMr Richard Howard David Gold
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1369 Warwick Road
Knowle
Solihull
West Midlands
B93 9LW
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Richard James Wood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherifoot Cottage
Sherifoot Lane
Sutton Coldfield
West Midlands
B75 5DT
Director NameMr Philip Anthony Barnett (Deceased)
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Portland Road
Edgbaston
Birmingham
B16 9HN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Philip Anthony Barnett (Deceased)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Portland Road
Edgbaston
Birmingham
B16 9HN

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Philip Anthony Barnett
50.00%
Ordinary
1 at £1Susan Mary Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth£28,513
Cash£31,274
Current Liabilities£3,961

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2022 (1 year, 10 months ago)
Next Return Due25 June 2023 (overdue)

Filing History

25 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Philip Anthony Barnett as a person with significant control on 20 June 2017 (2 pages)
3 July 2017Notification of Philip Anthony Barnett as a person with significant control on 20 June 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 February 2014Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
10 February 2014Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
10 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Registered office address changed from 10 Lakeside Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BJ England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 10 Lakeside Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BJ England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 10 Lakeside Little Aston Hall Little Aston Sutton Coldfield West Midlands B74 3BJ England on 9 December 2013 (1 page)
20 June 2013Secretary's details changed for Mr Philip Anthony Barnett on 20 January 2013 (1 page)
20 June 2013Registered office address changed from 10 Lakeside Little Aston Sutton Coldfield West Midlands B74 3BJ United Kingdom on 20 June 2013 (1 page)
20 June 2013Director's details changed for Mr Philip Anthony Barnett on 20 January 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Philip Anthony Barnett on 20 January 2013 (1 page)
20 June 2013Director's details changed for Mr Philip Anthony Barnett on 20 January 2013 (2 pages)
20 June 2013Registered office address changed from 10 Lakeside Little Aston Sutton Coldfield West Midlands B74 3BJ United Kingdom on 20 June 2013 (1 page)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
21 January 2013Appointment of Mrs Susan Mary Barnett as a director (2 pages)
21 January 2013Registered office address changed from 13 Portland Road Edgbaston Birmingham West Midlands B16 9HW on 21 January 2013 (1 page)
21 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 January 2013Appointment of Mrs Susan Mary Barnett as a director (2 pages)
21 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 January 2013Registered office address changed from 13 Portland Road Edgbaston Birmingham West Midlands B16 9HW on 21 January 2013 (1 page)
21 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 2
(3 pages)
21 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 2
(3 pages)
10 January 2013Memorandum and Articles of Association (18 pages)
10 January 2013Memorandum and Articles of Association (18 pages)
22 November 2012Termination of appointment of Richard Gold as a director (1 page)
22 November 2012Termination of appointment of Richard Wood as a director (1 page)
22 November 2012Termination of appointment of Richard Wood as a director (1 page)
22 November 2012Termination of appointment of Richard Gold as a director (1 page)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
27 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
12 July 2010Director's details changed for Richmond James Wood on 20 June 2010 (2 pages)
12 July 2010Director's details changed for Richmond James Wood on 20 June 2010 (2 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 June 2009Return made up to 20/06/09; full list of members (4 pages)
29 June 2009Return made up to 20/06/09; full list of members (4 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 July 2008Return made up to 20/06/08; full list of members (4 pages)
16 July 2008Return made up to 20/06/08; full list of members (4 pages)
5 July 2007Return made up to 20/06/07; full list of members (3 pages)
5 July 2007Return made up to 20/06/07; full list of members (3 pages)
14 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
14 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 August 2006Return made up to 20/06/06; full list of members (7 pages)
9 August 2006Return made up to 20/06/06; full list of members (7 pages)
8 March 2006Company name changed barnett ravenscroft financial ma nagement LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed barnett ravenscroft financial ma nagement LIMITED\certificate issued on 08/03/06 (2 pages)
15 August 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
15 August 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
27 June 2005New director appointed (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (3 pages)
27 June 2005New director appointed (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Registered office changed on 27/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
27 June 2005New secretary appointed;new director appointed (3 pages)
27 June 2005Registered office changed on 27/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
27 June 2005New secretary appointed;new director appointed (3 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New director appointed (3 pages)
20 June 2005Incorporation (17 pages)
20 June 2005Incorporation (17 pages)