About

Registered Number: 06749345
Date of Incorporation: 14/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (6 years and 2 months ago)
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Based in Cleckheaton in West Yorkshire, B R Contractors Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Friel, Sandra, Friel, Catherine, Friel, Tyrone.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEL, Sandra 03 April 2015 - 1
FRIEL, Catherine 07 January 2014 03 April 2015 1
FRIEL, Tyrone 30 October 2012 06 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
LIQ14 - N/A 29 November 2017
LIQ03 - N/A 29 September 2017
4.20 - N/A 27 July 2016
AD01 - Change of registered office address 19 July 2016
RESOLUTIONS - N/A 15 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2016
DISS16(SOAS) - N/A 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 14 July 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AR01 - Annual Return 05 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 06 February 2013
AR01 - Annual Return 29 January 2013
SH01 - Return of Allotment of shares 28 January 2013
AR01 - Annual Return 19 November 2012
AD01 - Change of registered office address 09 November 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 12 August 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
CERTNM - Change of name certificate 08 June 2010
CONNOT - N/A 08 June 2010
DISS40 - Notice of striking-off action discontinued 27 April 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
NEWINC - New incorporation documents 14 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.