Company NameBrierstone Homes Limited
Company StatusDissolved
Company Number06901869
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Dax Bradley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Winter Hill
Outlane
Huddersfield
HD3 3FH
Secretary NameMr James Dax Bradley
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Winter Hill
Outlane
Huddersfield
HD3 3FH
Director NameMrs Susan Claire Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2010(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 September 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address351 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Director NameSarah Morgan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2010(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Shaw Lodge
Lodge Street
Rochdale
Lancashire
OL12 9QJ
Director NameRobin Thomas Hirst
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address137 Mossy Lea Road
Wrightington
Wigan
Lancashire
WN6 9RE

Location

Registered AddressSterling House 501 Middleton Road
Chadderton
Oldham
Lancashire
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brierstone Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£173
Current Liabilities£1,133,627

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
16 September 2013Application to strike the company off the register (3 pages)
25 July 2013Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(6 pages)
25 May 2013Receiver's abstract of receipts and payments to 9 March 2013 (2 pages)
25 May 2013Notice of ceasing to act as receiver or manager (4 pages)
25 May 2013Receiver's abstract of receipts and payments to 29 January 2013 (2 pages)
25 May 2013Receiver's abstract of receipts and payments to 9 March 2013 (2 pages)
25 May 2013Receiver's abstract of receipts and payments to 9 May 2013 (2 pages)
25 May 2013Receiver's abstract of receipts and payments to 29 January 2013 (2 pages)
25 May 2013Notice of ceasing to act as receiver or manager (4 pages)
25 May 2013Receiver's abstract of receipts and payments to 9 May 2013 (2 pages)
3 February 2012Notice of appointment of receiver or manager (3 pages)
3 February 2012Notice of appointment of receiver or manager (3 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
6 December 2010Appointment of Mrs Susan Claire Martin as a director (3 pages)
6 December 2010Appointment of Sarah Morgan as a director (3 pages)
29 November 2010Termination of appointment of Robin Hirst as a director (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
4 March 2010Previous accounting period shortened from 31 May 2010 to 28 February 2010 (3 pages)
27 November 2009Registered office address changed from 7 the Pavillions Bridge Hall Lane Bury Lancashire BL9 7NX United Kingdom on 27 November 2009 (1 page)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 May 2009Incorporation (13 pages)