About

Registered Number: 04625400
Date of Incorporation: 24/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: 52 Keynsham Road, Southampton, SO19 5EW,

 

Having been setup in 2002, Brien Building Company Ltd are based in Southampton, it's status at Companies House is "Dissolved". The company has 3 directors listed as Harper, Anthony Thomas, Global Managing Ltd, Moore, Christopher at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Anthony Thomas 20 July 2003 - 1
MOORE, Christopher 31 May 2012 19 December 2016 1
Secretary Name Appointed Resigned Total Appointments
GLOBAL MANAGING LTD 19 November 2009 01 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 26 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 16 March 2017
AA - Annual Accounts 08 February 2017
TM01 - Termination of appointment of director 01 January 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 28 August 2014
CERTNM - Change of name certificate 17 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 31 July 2012
AP01 - Appointment of director 31 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
AD01 - Change of registered office address 21 January 2010
AP04 - Appointment of corporate secretary 21 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 30 January 2008
363a - Annual Return 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
AA - Annual Accounts 20 July 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 18 July 2005
CERTNM - Change of name certificate 27 April 2005
AA - Annual Accounts 07 December 2004
CERTNM - Change of name certificate 24 May 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
CERTNM - Change of name certificate 05 August 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.