Company NameBrio Engineering Ltd
Company StatusDissolved
Company Number08445247
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Anibal Christopher
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anibal Christopher
100.00%
Ordinary

Financials

Year2014
Net Worth£4,103
Cash£13,620
Current Liabilities£11,561

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
14 March 2023Application to strike the company off the register (1 page)
6 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
25 November 2020Change of details for Mr Anibal Christopher as a person with significant control on 23 November 2020 (2 pages)
25 November 2020Director's details changed for Mr Anibal Christopher on 23 November 2020 (2 pages)
29 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
18 October 2018Director's details changed for Mr Anibal Christopher on 10 October 2018 (2 pages)
18 October 2018Change of details for Mr Anibal Christopher as a person with significant control on 10 October 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
5 December 2017Change of details for Mr Anibal Christopher as a person with significant control on 30 November 2017 (2 pages)
5 December 2017Change of details for Mr Anibal Christopher as a person with significant control on 30 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Anibal Christopher on 30 November 2017 (2 pages)
4 December 2017Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr Anibal Christopher on 30 November 2017 (2 pages)
4 December 2017Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page)
5 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
17 September 2013Director's details changed for Mr Anibal Christopher on 13 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Anibal Christopher on 13 September 2013 (2 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)