Brierstone Developments Limited

General information

Name:

Brierstone Developments Ltd

Office Address:

C/o Connaughton & Co Second Floor, Boulton House 17-21 Chorlton Street M1 3HY Manchester

Number: 07065675

Incorporation date: 2009-11-04

Dissolution date: 2021-04-13

End of financial year: 28 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in Manchester registered with number: 07065675. This firm was registered in 2009. The main office of the firm was located at C/o Connaughton & Co Second Floor, Boulton House 17-21 Chorlton Street. The zip code for this address is M1 3HY. The enterprise was formally closed on 2021-04-13, which means it had been active for 12 years. The listed name change from Trilogy Construction & Developments to Brierstone Developments Limited occurred on 2010-02-25.

This specific business had one director: Michael F. who was overseeing it from 2009-11-04 to the date it was dissolved on 2021-04-13.

Michael F. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Brierstone Developments Limited 2010-02-25
  • Trilogy Construction & Developments Limited 2009-11-04

Financial data based on annual reports

Company staff

Karlyn F.

Role: Secretary

Appointed: 21 April 2014

Latest update: 26 September 2023

Michael F.

Role: Director

Appointed: 04 November 2009

Latest update: 26 September 2023

People with significant control

Michael F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 16 December 2020
Confirmation statement last made up date 04 November 2019
Annual Accounts 5 July 2018
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 5 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode