About

Registered Number: 04445254
Date of Incorporation: 22/05/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 4 months ago)
Registered Address: Beaufort House, Brierley Park Close, Sutton In Ashfield, Nottinghamshire, NG17 3FW

 

Based in Nottinghamshire, Brierley Park Business Initiative Ltd was registered on 22 May 2002, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Hardy, Malcolm, Unwin, Trevor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Malcolm 22 May 2002 16 October 2003 1
UNWIN, Trevor 02 December 2003 20 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 05 November 2018
CS01 - N/A 02 November 2018
DISS40 - Notice of striking-off action discontinued 19 September 2018
AA - Annual Accounts 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA01 - Change of accounting reference date 20 March 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 25 May 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 24 March 2004
225 - Change of Accounting Reference Date 24 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 11 July 2003
363s - Annual Return 04 June 2003
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.