Company NameBriarley (West Bromwich) Management Company Limited
Company StatusDissolved
Company Number02350511
CategoryPrivate Limited Company
Incorporation Date21 February 1989(35 years, 2 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameBideawhile Twenty Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 07 April 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressPier Management 7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameWaterglen Limited (Corporation)
StatusClosed
Appointed06 February 1998(8 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 07 April 2015)
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Paul Michael Kilmister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farm Moor Lane
Syerston
Newark
Nottinghamshire
NG23 5NA
Director NameCharles John Lucas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 November 1994)
RoleChartered Surveyor
Correspondence Address12 Sydney Terrace
Newark
Nottinghamshire
NG24 4DB
Director NameMr Anton Gerard Kudlacek Bree
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Jevington Gardens
Eastbourne
East Sussex
BN21 4HN
Director NameMr Gary Robert Hamblyn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 1998)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Church Street
Willingdon
Eastbourne
East Sussex
BN22 0HU
Secretary NameMr Gary Robert Hamblyn
NationalityBritish
StatusResigned
Appointed24 June 1994(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 1998)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Church Street
Willingdon
Eastbourne
East Sussex
BN22 0HU
Director NameScott James Baker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 1998)
RoleProperty Manager & Director
Correspondence Address33 St Mary's Road
Eastbourne
East Sussex
BN21 1QD
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed06 February 1998(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address94-96 Great North Road
London
N2 0NL
Secretary NameMr Harold Loasby
NationalityBritish
StatusResigned
Appointed30 June 2005(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2008)
RoleProperty Management
Correspondence Address16 Elmfield Road
Shrewsbury
Shropshire
SY2 5PB
Wales
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Secretary NameBWL Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1994)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2004(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2009)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameHousemans Management Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2008(18 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 October 2008)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
SY2 6LG
Wales
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed30 October 2008(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2013)
Correspondence AddressC/O Hlm Suite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales

Location

Registered AddressPier Management
7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

7 at £1Mr H. Patel
8.64%
Ordinary
5 at £1A. Hamid
6.17%
Ordinary
5 at £1Mr G.w.c. Curson
6.17%
Ordinary
5 at £1Mrs E. Etheridge
6.17%
Ordinary
-OTHER
35.80%
-
2 at £1Angel Property Maintenance
2.47%
Ordinary
2 at £1M.e. Tromans
2.47%
Ordinary
2 at £1Mr C. Evans
2.47%
Ordinary
2 at £1Mr Darshan Solanki
2.47%
Ordinary
2 at £1Mrs Padmaben Solanki & Mr Dilip Kumar Solanki
2.47%
Ordinary
10 at £1Mr N.g. Curson
12.35%
Ordinary
1 at £1Aga Enterprise LTD
1.23%
Ordinary
1 at £1Dr M.n. Khan & Mrs N. Khan
1.23%
Ordinary
1 at £1Mr D.e. Orme
1.23%
Ordinary
1 at £1Mr G.s. Jones
1.23%
Ordinary
1 at £1Mr H.z.s. Chatha
1.23%
Ordinary
1 at £1Mr J.f. Dolacinski
1.23%
Ordinary
1 at £1Mr R.j. Camack
1.23%
Ordinary
1 at £1Mrs G.u. Baig
1.23%
Ordinary
1 at £1Mrs I. Lunt
1.23%
Ordinary
1 at £1Ms K.s. Walters
1.23%
Ordinary

Accounts

Latest Accounts24 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End24 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
22 December 2014Accounts made up to 24 March 2014 (1 page)
16 December 2014Application to strike the company off the register (3 pages)
2 January 2014Accounts made up to 24 March 2013 (1 page)
19 November 2013Director's details changed for Waterglen Limited on 10 June 2013 (2 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 81
(9 pages)
19 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 81
(9 pages)
8 August 2013Termination of appointment of Piers De Vigne as a director on 31 July 2013 (2 pages)
8 August 2013Appointment of Paul Mcfadyen as a director on 31 July 2013 (3 pages)
3 April 2013Registered office address changed from C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 3 April 2013 (1 page)
2 April 2013Termination of appointment of Cosec Management Services Ltd as a secretary on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Cosec Management Services Ltd as a secretary on 2 April 2013 (1 page)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (12 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (12 pages)
13 July 2012Accounts made up to 24 March 2012 (2 pages)
4 April 2012Appointment of Piers De Vigne as a director on 4 April 2012 (2 pages)
4 April 2012Appointment of Piers De Vigne as a director on 4 April 2012 (2 pages)
14 February 2012Director's details changed for Waterglen Limited on 14 February 2012 (2 pages)
31 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
31 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (9 pages)
23 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
21 January 2011Total exemption small company accounts made up to 24 March 2010 (5 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (22 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (22 pages)
12 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (22 pages)
12 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (22 pages)
11 August 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
23 June 2009Return made up to 05/11/08; full list of members (18 pages)
12 May 2009Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page)
15 April 2009Amended accounts made up to 24 March 2007 (5 pages)
15 April 2009Total exemption full accounts made up to 24 March 2008 (5 pages)
15 April 2009Amended accounts made up to 24 March 2006 (5 pages)
12 February 2009Appointment terminated secretary bushey secretaries and registrars LIMITED (1 page)
12 February 2009Appointment terminated secretary housemans management secretarial LIMITED (1 page)
12 February 2009Secretary appointed cosec management services LTD (1 page)
12 February 2009Registered office changed on 12/02/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
18 February 2008Return made up to 05/11/07; full list of members (10 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
11 December 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
17 August 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
18 December 2006Return made up to 05/11/06; full list of members (10 pages)
21 June 2006Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/06
(10 pages)
2 November 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
18 July 2005New secretary appointed (2 pages)
23 March 2005Return made up to 05/11/04; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 March 2005New secretary appointed (2 pages)
23 September 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
22 December 2003Return made up to 05/11/03; change of members (6 pages)
21 September 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
4 April 2003Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/03
(8 pages)
9 October 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
19 September 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
25 October 2000Full accounts made up to 24 March 2000 (6 pages)
17 January 2000Full accounts made up to 24 March 1999 (6 pages)
10 December 1999Auditor's resignation (1 page)
29 December 1998Full accounts made up to 24 March 1998 (10 pages)
1 December 1998Return made up to 05/11/98; change of members
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
6 March 1998Secretary resigned;director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
21 January 1998Return made up to 05/11/97; full list of members (9 pages)
18 September 1997Full accounts made up to 24 March 1997 (9 pages)
24 February 1997New director appointed (3 pages)
24 February 1997Director resigned (1 page)
11 December 1996Return made up to 05/11/96; full list of members (9 pages)
17 September 1996Full accounts made up to 24 March 1996 (9 pages)
19 March 1996Full accounts made up to 24 March 1995 (9 pages)
13 February 1996Director's particulars changed (1 page)
3 April 1995New director appointed (3 pages)
3 April 1995New secretary appointed;new director appointed (3 pages)
3 April 1995Return made up to 05/11/94; full list of members (10 pages)
25 October 1990Memorandum and Articles of Association (4 pages)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1989Incorporation (17 pages)