Company NameFitzgerald Brierley Limited
Company StatusDissolved
Company Number02778986
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameMMAC Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard Neill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(same day as company formation)
RoleFinancial Adviser
Correspondence Address16 Thornley Lane
Grotton
Oldham
Lancashire
OL4 5RP
Secretary NameArthur Beecroft
NationalityBritish
StatusClosed
Appointed18 February 2000(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 25 January 2011)
RoleCompany Director
Correspondence AddressDunlo House 179 Kingsway
Gatley
Cheadle
Cheshire
SK8 1QU
Secretary NameMrs Debra Joyce Walsh
NationalityBritish
StatusClosed
Appointed28 August 2009(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Erica Avenue
Moorside
Oldham
Lancashire
OL4 2TS
Director NameMrs Jane Karen Neill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beeches 11 Wicken Bank
Hopwood
Heywood
Lancashire
OL10 2LW
Secretary NameMr Richard Neill
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beeches 11 Wicken Bank
Hopwood
Heywood
Lancashire
OL10 2LW
Secretary NameJohn Puddifoot
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameMrs Jane Karen Neill
NationalityBritish
StatusResigned
Appointed30 April 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressThe Beeches 11 Wicken Bank
Hopwood
Heywood
Lancashire
OL10 2LW

Location

Registered AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at 1Richard Neill
100.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page)
13 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page)
7 September 2009Secretary appointed debra joyce walsh (2 pages)
7 September 2009Secretary appointed debra joyce walsh (2 pages)
4 September 2009Ad 28/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 September 2009Ad 28/08/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
17 July 2009Ad 15/07/09\gbp si 90@1=90\gbp ic 10/100\ (1 page)
17 July 2009Ad 15/07/09 gbp si 90@1=90 gbp ic 10/100 (1 page)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 February 2007Return made up to 12/01/07; full list of members (2 pages)
2 February 2007Return made up to 12/01/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
1 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
2 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
26 January 2006Return made up to 12/01/06; full list of members (6 pages)
26 January 2006Return made up to 12/01/06; full list of members (6 pages)
19 August 2005Registered office changed on 19/08/05 from: hunter healey culcheth warrington cheshire WA3 5FH (1 page)
19 August 2005Registered office changed on 19/08/05 from: hunter healey culcheth warrington cheshire WA3 5FH (1 page)
5 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
5 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
6 January 2005Return made up to 12/01/05; full list of members (6 pages)
6 January 2005Return made up to 12/01/05; full list of members (6 pages)
23 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
23 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 January 2004Return made up to 12/01/04; full list of members (6 pages)
20 January 2004Return made up to 12/01/04; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 January 2003Return made up to 12/01/03; full list of members (6 pages)
22 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002Return made up to 12/01/02; full list of members (6 pages)
15 April 2002Return made up to 12/01/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 June 2001Return made up to 12/01/01; full list of members (6 pages)
14 June 2001Return made up to 12/01/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 July 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
17 April 2000Return made up to 12/01/00; full list of members (6 pages)
17 April 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Registered office changed on 01/03/99 from: hunter healey 49 king street manchester M2 7AY (1 page)
1 March 1999Registered office changed on 01/03/99 from: hunter healey 49 king street manchester M2 7AY (1 page)
26 January 1999Return made up to 12/01/99; no change of members (4 pages)
26 January 1999Return made up to 12/01/99; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 March 1998Return made up to 12/01/98; full list of members (6 pages)
24 March 1998Return made up to 12/01/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 August 1997Accounts for a small company made up to 30 April 1996 (6 pages)
30 April 1997Registered office changed on 30/04/97 from: at the offices of hunter healey second floor fourways house 16 tariff street manchester M1 2FL (1 page)
30 April 1997Registered office changed on 30/04/97 from: at the offices of hunter healey second floor fourways house 16 tariff street manchester M1 2FL (1 page)
30 April 1997Return made up to 12/01/97; no change of members (6 pages)
30 April 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1996Return made up to 12/01/96; no change of members (4 pages)
16 August 1996Return made up to 12/01/96; no change of members (4 pages)
5 March 1996Full accounts made up to 30 April 1995 (11 pages)
5 March 1996Full accounts made up to 30 April 1995 (11 pages)
24 July 1995Secretary resigned (2 pages)
24 July 1995Secretary resigned (2 pages)