Outlane
Huddersfield
HD3 3FH
Secretary Name | Mr James Dax Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Winter Hill Outlane Huddersfield HD3 3FH |
Director Name | Mrs Susan Claire Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 September 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 351 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5QZ |
Director Name | Sarah Morgan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Shaw Lodge Lodge Street Rochdale Lancashire OL12 9QJ |
Director Name | Robin Thomas Hirst |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 137 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RE |
Registered Address | Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Brierstone Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173 |
Current Liabilities | £1,133,627 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2013 | Application to strike the company off the register (3 pages) |
25 July 2013 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2013-07-25
|
25 May 2013 | Receiver's abstract of receipts and payments to 9 March 2013 (2 pages) |
25 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
25 May 2013 | Receiver's abstract of receipts and payments to 29 January 2013 (2 pages) |
25 May 2013 | Receiver's abstract of receipts and payments to 9 March 2013 (2 pages) |
25 May 2013 | Receiver's abstract of receipts and payments to 9 May 2013 (2 pages) |
25 May 2013 | Receiver's abstract of receipts and payments to 29 January 2013 (2 pages) |
25 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
25 May 2013 | Receiver's abstract of receipts and payments to 9 May 2013 (2 pages) |
3 February 2012 | Notice of appointment of receiver or manager (3 pages) |
3 February 2012 | Notice of appointment of receiver or manager (3 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Appointment of Mrs Susan Claire Martin as a director (3 pages) |
6 December 2010 | Appointment of Sarah Morgan as a director (3 pages) |
29 November 2010 | Termination of appointment of Robin Hirst as a director (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Previous accounting period shortened from 31 May 2010 to 28 February 2010 (3 pages) |
27 November 2009 | Registered office address changed from 7 the Pavillions Bridge Hall Lane Bury Lancashire BL9 7NX United Kingdom on 27 November 2009 (1 page) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 May 2009 | Incorporation (13 pages) |