Company NameBriant Consultants Limited
Company StatusDissolved
Company Number05510648
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 22 July 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limtied (Corporation)
StatusClosed
Appointed22 August 2005(1 month after company formation)
Appointment Duration8 years, 11 months (closed 22 July 2014)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Anthony Aplin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AS
Secretary NameMr Brian John Payne
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMark Jonathan Aplin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 02 October 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Lower Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9AS
Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(8 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 2007)
RoleManagement Consultant
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(8 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Crispin Peter Burdett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lambs Conduit Street
London
WC1N 3NG
Director NameNicholas John Golden
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Burnsall Street
London
SW3 3SR
Director NameMr Clive Geoffrey Nicholls
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Peters House
Main Road, Appleford
Abingdon
Oxfordshire
OX14 4PD
Director NameMr Andrew Christopher Long
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2009)
RoleC.E.O.
Country of ResidenceEngland
Correspondence Address317 West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AA

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

10m at £0.01The Mouletec Group Limited
100.00%
Ordinary
100 at £0.01Anthony Aplin
0.00%
Ordinary

Financials

Year2014
Net Worth£124,738
Current Liabilities£1,711,913

Accounts

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

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
5 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Termination of appointment of Lee O'meara as a director (1 page)
16 September 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Rapid Business Services Limtied on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 100,000
(4 pages)
16 September 2010Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Rapid Business Services Limtied on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
8 January 2010Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2009Termination of appointment of Mark Aplin as a director (1 page)
5 November 2009Termination of appointment of Nicholas Golden as a director (1 page)
7 October 2009Termination of appointment of Crispin Burdett as a director (1 page)
7 October 2009Appointment of Brian Richard Hallett as a director (2 pages)
7 October 2009Termination of appointment of Andrew Long as a director (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 October 2008Company name changed retention insurance services LIMITED\certificate issued on 13/10/08 (2 pages)
19 September 2008Return made up to 18/07/08; full list of members (5 pages)
5 June 2008Company name changed verex uk LIMITED\certificate issued on 05/06/08 (2 pages)
14 January 2008New director appointed (1 page)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Return made up to 18/07/07; full list of members (3 pages)
20 September 2007Director resigned (1 page)
22 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Ad 12/07/07--------- £ si [email protected]=99900 £ ic 100/100000 (1 page)
9 August 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
9 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2006S-div 25/08/06 (1 page)
13 September 2006Nc inc already adjusted 21/08/06 (1 page)
4 September 2006Return made up to 18/07/06; full list of members (3 pages)
11 August 2006Company name changed retention (e u) LIMITED\certificate issued on 11/08/06 (2 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
31 March 2006New director appointed (1 page)
31 March 2006New director appointed (1 page)
31 March 2006New director appointed (1 page)
31 March 2006Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
2 September 2005Secretary resigned (1 page)
1 September 2005Registered office changed on 01/09/05 from: park house, 2 ducks hill road northwood middlesex HA6 2NP (1 page)
1 September 2005New secretary appointed (2 pages)
18 July 2005Incorporation (16 pages)