Company NameBrierley & Jennings Limited
Company StatusDissolved
Company Number07016681
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 6 months ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Brierley
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 King Street
Mossley
Ashton Under Lyne
Lancashire
OL5 9HX
Director NameMr Stephen Jennings
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Pendlebury Road
Gatley
Cheshire
SK8 4BU
Secretary NameMr Stephen Jennings
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Pendlebury Road
Gatley
Cheshire
SK8 4BU

Location

Registered AddressAbacus House
241 Wellington Road South
Stockport
Cheshire
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£732
Cash£1,921
Current Liabilities£2,792

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 2
(5 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 2
(5 pages)
19 September 2010Director's details changed for Mr Stephen Jennings on 11 September 2010 (2 pages)
19 September 2010Director's details changed for Mr Stephen Jennings on 11 September 2010 (2 pages)
19 September 2010Director's details changed for Mr Michael Brierley on 11 September 2010 (2 pages)
19 September 2010Director's details changed for Mr Michael Brierley on 11 September 2010 (2 pages)
22 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
22 October 2009Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
24 September 2009Director and Secretary's Change of Particulars / stephen jennings / 15/09/2009 / HouseName/Number was: 30, now: 39; Area was: gatley, now: ; Post Town was: cheadle, now: gatley; Country was: united kingdom, now: (1 page)
24 September 2009Director and secretary's change of particulars / stephen jennings / 15/09/2009 (1 page)
11 September 2009Incorporation (18 pages)
11 September 2009Incorporation (18 pages)