Company NameBrierley Out Of School Club Ltd.
Company StatusDissolved
Company Number04088525
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJayne Bishop
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleProposed Director
Correspondence Address44 Ridgway Street
Crewe
Cheshire
CW1 4BY
Director NameLee Roger Potter
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleProposed Director
Correspondence Address1 Oak Tree Close
Crewe
CW1 5LD
Director NameSusan Eirwen Potter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleProposed Director
Correspondence Address1 Oak Tree Close
Crewe
CW1 5LD
Director NameMrs Annette Ruth Cormack
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleLearning Support Assistant
Country of ResidenceEngland
Correspondence Address2 Woodland Avenue
Crewe
Cheshire
CW1 6HE
Director NameSamantha Jayne Latham
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleProposed Director
Correspondence Address13 Chestnut Grove
Crewe
Cheshire
CW1 4BD
Secretary NameSamantha Jayne Latham
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Chestnut Grove
Crewe
Cheshire
CW1 4BD
Secretary NameLisa Brassington
NationalityBritish
StatusResigned
Appointed20 September 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2009)
RolePlayworker
Correspondence Address24 Woodland Gardens
Crewe
Cheshire
CW1 4JS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address44 Ridgway Street
Crewe
Cheshire
CW1 4BY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2011Application to strike the company off the register (3 pages)
21 September 2011Application to strike the company off the register (3 pages)
11 May 2011Termination of appointment of Lisa Brassington as a secretary (1 page)
11 May 2011Termination of appointment of Lisa Brassington as a secretary (1 page)
10 May 2011Annual return made up to 20 September 2010 (15 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 May 2011Annual return made up to 20 September 2010 (15 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 May 2011Administrative restoration application (3 pages)
9 May 2011Administrative restoration application (3 pages)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Annual return made up to 20 September 2009 no member list (3 pages)
27 April 2010Annual return made up to 20 September 2009 no member list (3 pages)
7 January 2010Annual return made up to 20 September 2008 no member list (3 pages)
7 January 2010Annual return made up to 20 September 2008 no member list (3 pages)
18 December 2009Termination of appointment of C & M Registrars Limited as a director (2 pages)
18 December 2009Termination of appointment of C & M Registrars Limited as a director (2 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 August 2009Registered office changed on 28/08/2009 from brierley school mirion street crewe cheshire CW1 2AZ (1 page)
28 August 2009Registered office changed on 28/08/2009 from brierley school mirion street crewe cheshire CW1 2AZ (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 October 2007Annual return made up to 20/09/07 (5 pages)
17 October 2007Annual return made up to 20/09/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 November 2006Annual return made up to 20/09/06 (5 pages)
7 November 2006Annual return made up to 20/09/06 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 December 2005Annual return made up to 20/09/05 (5 pages)
15 December 2005Annual return made up to 20/09/05 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 November 2004Annual return made up to 20/09/04 (5 pages)
24 November 2004Annual return made up to 20/09/04 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
15 October 2003Annual return made up to 20/09/03 (5 pages)
15 October 2003Annual return made up to 20/09/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
22 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 November 2002Annual return made up to 11/10/02 (5 pages)
22 November 2002Annual return made up to 11/10/02 (5 pages)
14 November 2001Annual return made up to 11/10/01 (4 pages)
14 November 2001Annual return made up to 11/10/01 (4 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
11 October 2000Incorporation (28 pages)
11 October 2000Incorporation (28 pages)