About

Registered Number: 04053359
Date of Incorporation: 15/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2015 (8 years and 10 months ago)
Registered Address: Leonards Curtis Hollins Mount, Hollins Lane, Bury, BL9 8DG

 

Giles Briggs Holdings Ltd was founded on 15 August 2000 and are based in Bury, it has a status of "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 February 2015
4.68 - Liquidator's statement of receipts and payments 19 February 2014
AD01 - Change of registered office address 06 March 2013
RESOLUTIONS - N/A 03 January 2013
4.20 - N/A 03 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2013
TM02 - Termination of appointment of secretary 24 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 August 2012
AUD - Auditor's letter of resignation 17 May 2012
TM01 - Termination of appointment of director 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
SH08 - Notice of name or other designation of class of shares 17 April 2012
SH01 - Return of Allotment of shares 17 April 2012
RESOLUTIONS - N/A 13 April 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 04 June 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 03 September 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
RESOLUTIONS - N/A 28 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2007
123 - Notice of increase in nominal capital 28 July 2007
MEM/ARTS - N/A 28 July 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 15 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
395 - Particulars of a mortgage or charge 20 October 2005
363a - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 09 September 2003
AUD - Auditor's letter of resignation 14 February 2003
RESOLUTIONS - N/A 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
AA - Annual Accounts 24 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
363s - Annual Return 09 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
225 - Change of Accounting Reference Date 10 June 2002
363s - Annual Return 20 September 2001
CERTNM - Change of name certificate 07 November 2000
RESOLUTIONS - N/A 03 November 2000
RESOLUTIONS - N/A 03 November 2000
RESOLUTIONS - N/A 03 November 2000
RESOLUTIONS - N/A 03 November 2000
123 - Notice of increase in nominal capital 03 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
395 - Particulars of a mortgage or charge 21 October 2000
NEWINC - New incorporation documents 15 August 2000

Mortgages & Charges

Description Date Status Charge by
Charge over shares 04 April 2012 Outstanding

N/A

Debenture 07 October 2005 Outstanding

N/A

Debenture 22 August 2002 Outstanding

N/A

Debenture 17 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.