Company NameMcBriar Associates Ltd
Company StatusDissolved
Company Number07633158
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameSCS Outlet Ltd

Business Activity

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

Directors

Director NameMrs Shirley McBriar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(2 weeks, 4 days after company formation)
Appointment Duration2 years (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address375 Bury Road
Tottington
Bury
Lancashire
BL8 3DS
Director NameMr Joseph William Howard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St George's Road
Bolton
BL1 2BY

Location

Registered Address101 St George's Road
Bolton
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1S. Mcbriar
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
20 September 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(3 pages)
20 September 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(3 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Appointment of Mrs Shirley Mcbriar as a director on 31 May 2011 (2 pages)
20 June 2012Termination of appointment of Joseph Howard as a director (1 page)
20 June 2012Appointment of Mrs Shirley Mcbriar as a director (2 pages)
20 June 2012Termination of appointment of Joseph William Howard as a director on 31 May 2011 (1 page)
18 June 2012Company name changed scs outlet LTD\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Company name changed scs outlet LTD\certificate issued on 18/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-15
(3 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)