Company NameBriam Electrical Limited
Company StatusDissolved
Company Number05809438
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Philip Jeffrey Younie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address3 Cuckoo Hall Lane
Edmonton
London
N9 8DH
Secretary NamePatrick Osullivan
NationalityBritish
StatusClosed
Appointed01 September 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 03 May 2011)
RoleCompany Director
Correspondence AddressWaterside Millmarsh Lane
Enfield
Middlesex
EN2 7DW
Secretary NameGillian Anne Gordon Younie
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Mildenhall Place
Haverhill
Suffolk
CB9 0AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Market Hill, Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Financials

Year2014
Net Worth-£4,312
Cash£3,062
Current Liabilities£65,794

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
6 January 2011Application to strike the company off the register (3 pages)
6 January 2011Application to strike the company off the register (3 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Appointment Terminated Secretary gillian gordon younie (1 page)
2 October 2009Appointment terminated secretary gillian gordon younie (1 page)
1 October 2009Secretary appointed patrick osullivan (2 pages)
1 October 2009Secretary appointed patrick osullivan (2 pages)
25 May 2009Return made up to 08/05/09; full list of members (3 pages)
25 May 2009Secretary's change of particulars / gillian gordon younie / 01/04/2009 (1 page)
25 May 2009Return made up to 08/05/09; full list of members (3 pages)
25 May 2009Secretary's Change of Particulars / gillian gordon younie / 01/04/2009 / HouseName/Number was: 38, now: 9; Street was: betony walk, now: mildenhall place; Post Code was: CB9 7YB, now: CB9 0AY (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2009Secretary's Change of Particulars / gillian gordon younie / 13/12/2008 / HouseName/Number was: , now: 38; Street was: 12 deans close, now: betony walk; Post Code was: CB9 ods, now: CB9 7YB (1 page)
2 January 2009Secretary's change of particulars / gillian gordon younie / 13/12/2008 (1 page)
27 May 2008Return made up to 08/05/08; full list of members (3 pages)
27 May 2008Return made up to 08/05/08; full list of members (3 pages)
26 May 2008Director's change of particulars / philip younie / 01/01/2008 (1 page)
26 May 2008Director's Change of Particulars / philip younie / 01/01/2008 / HouseName/Number was: , now: 3; Street was: the willows, now: cuckoo hall lane; Area was: thurlow road withersfield, now: edmunton; Post Town was: haverhill, now: london; Region was: suffolk, now: ; Post Code was: CB9 7SA, now: N9 8DH (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Return made up to 08/05/07; full list of members (2 pages)
24 May 2007Return made up to 08/05/07; full list of members (2 pages)
24 May 2007Secretary's particulars changed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
13 June 2006Ad 08/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
13 June 2006Ad 08/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
8 May 2006Incorporation (16 pages)
8 May 2006Incorporation (16 pages)