Company NameBrian Stevens Limited
Company StatusDissolved
Company Number05870064
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date25 August 2023 (7 months, 4 weeks ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameBrian Chilton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse View
Greenside Lane
Droylsden
Lancashire
M43 7SQ
Director NameMr Stephen Holland
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westfield Road
Droylsden
Manchester
M43 6NQ
Secretary NameMr Stephen Holland
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westfield Road
Droylsden
Manchester
M43 6NQ

Location

Registered AddressFlint Glass Works 64
Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Brian Chilton
50.00%
Ordinary
1 at £1Stephen Holland
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,435
Cash£513
Current Liabilities£3,187

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

25 August 2023Final Gazette dissolved following liquidation (1 page)
25 May 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
23 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-10
(1 page)
23 November 2022Statement of affairs (8 pages)
23 November 2022Registered office address changed from Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 23 November 2022 (2 pages)
23 November 2022Appointment of a voluntary liquidator (3 pages)
14 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 July 2020Registered office address changed from Mulholland Spence Associates 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 13 July 2020 (1 page)
13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Notification of Stephen Holland as a person with significant control on 7 July 2017 (2 pages)
17 July 2017Notification of Stephen Holland as a person with significant control on 7 July 2017 (2 pages)
19 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Brian Chilton on 31 October 2009 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Brian Chilton on 31 October 2009 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
21 July 2009Appointment terminated director stephen holland (1 page)
21 July 2009Appointment terminated director stephen holland (1 page)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 November 2008Appointment terminated secretary stephen holland (1 page)
6 November 2008Appointment terminated secretary stephen holland (1 page)
16 July 2008Registered office changed on 16/07/2008 from mulholland spence associates audley house, unit 1, audley street,, mossley lancashire OL5 9HW (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Registered office changed on 16/07/2008 from mulholland spence associates audley house, unit 1, audley street,, mossley lancashire OL5 9HW (1 page)
16 July 2008Return made up to 07/07/08; full list of members (4 pages)
16 July 2008Location of debenture register (1 page)
16 July 2008Location of debenture register (1 page)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 July 2007Return made up to 07/07/07; full list of members (3 pages)
13 July 2007Return made up to 07/07/07; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
7 July 2006Incorporation (11 pages)
7 July 2006Incorporation (11 pages)