About

Registered Number: 02567776
Date of Incorporation: 12/12/1990 (34 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 1 month ago)
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Having been setup in 1990, Briar Estates Ltd have registered office in Derby. We don't know the number of employees at this organisation. The current directors of the company are listed as Duffin, Paul William, Mitchell, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Robert N/A 26 January 1996 1
Secretary Name Appointed Resigned Total Appointments
DUFFIN, Paul William N/A 15 July 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
LIQ13 - N/A 20 November 2017
4.68 - Liquidator's statement of receipts and payments 16 March 2017
4.68 - Liquidator's statement of receipts and payments 04 April 2016
RESOLUTIONS - N/A 17 February 2015
4.70 - N/A 17 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2015
AR01 - Annual Return 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 09 September 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 20 November 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 02 January 2007
AAMD - Amended Accounts 13 January 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 14 September 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 18 December 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 24 September 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 29 August 1996
288 - N/A 06 February 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 22 August 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 06 September 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 10 September 1993
287 - Change in situation or address of Registered Office 27 January 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 04 September 1992
288 - N/A 27 August 1992
363b - Annual Return 02 February 1992
288 - N/A 24 July 1991
288 - N/A 24 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1991
288 - N/A 14 December 1990
NEWINC - New incorporation documents 12 December 1990
NEWINC - New incorporation documents 12 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.