Company NameBriggs (Materials) Limited
Company StatusDissolved
Company Number03167482
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameColin Stuart Barron
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Priory Way
Woolton
Liverpool
L25 8TU
Secretary NameMarie Barron
NationalityBritish
StatusClosed
Appointed19 April 2001(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address45 Meadway
Liverpool
Merseyside
L15 7LY
Secretary NameJanet Walmsley
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address236 Prescot Road
Aughton
Ormskirk
Lancashire
L39 5AQ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressRuncorn Dock
Runcorn
Cheshire
WA7 4UY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
4 August 2006Application for striking-off (1 page)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 March 2006Registered office changed on 21/03/06 from: unit 9A weaver industrial estat blackburne street garston merseyside L19 8EJ (1 page)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 04/03/05; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 April 2004Return made up to 04/03/04; full list of members (6 pages)
13 June 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 June 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Return made up to 04/03/01; full list of members (7 pages)
20 September 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 July 2000Secretary resigned (1 page)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 March 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(6 pages)
29 March 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1998Full accounts made up to 31 May 1998 (8 pages)
30 April 1998Return made up to 04/03/98; no change of members (4 pages)
14 January 1998Director's particulars changed (1 page)
20 May 1997Return made up to 04/03/97; full list of members (6 pages)
19 September 1996Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1996Accounting reference date notified as 31/05 (1 page)
11 June 1996Secretary resigned (1 page)
4 March 1996Incorporation (14 pages)