Company NameBriarfield Limited
DirectorSean McGilligan
Company StatusLiquidation
Company Number05055362
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sean McGilligan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleComputer Consultancy
Country of ResidenceEngland
Correspondence Address20 Spring Lane
Olney
Buckinghamshire
MK46 5HT
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameOffice Compliance Solutions Ltd (Corporation)
StatusResigned
Appointed17 April 2007(3 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2008)
Correspondence Address27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG
Secretary NameCroucher Needham Limited (Corporation)
StatusResigned
Appointed31 March 2008(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2014)
Correspondence Address27 St Cuthberts Street
Bedford
Bedfordshire
MK40 3JG

Location

Registered AddressGresham House
5-7 St Paul's St
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Sean Mcgilligan
100.00%
Ordinary

Financials

Year2014
Net Worth£70,858
Cash£20,036
Current Liabilities£26,027

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 February 2022 (2 years, 1 month ago)
Next Return Due11 March 2023 (overdue)

Filing History

20 September 2023Liquidators' statement of receipts and payments to 29 August 2023 (21 pages)
22 September 2022Statement of affairs (10 pages)
15 September 2022Registered office address changed from C/O Croucher Needham Ltd / Caw 10 Market Walk Saffron Walden Essex CB10 1JZ England to Gresham House 5-7 st Paul's St Leeds LS1 2JG on 15 September 2022 (2 pages)
6 September 2022Appointment of a voluntary liquidator (3 pages)
6 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-30
(1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
11 November 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
11 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 July 2015Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to C/O Croucher Needham Ltd / Caw 10 Market Walk Saffron Walden Essex CB10 1JZ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG to C/O Croucher Needham Ltd / Caw 10 Market Walk Saffron Walden Essex CB10 1JZ on 13 July 2015 (1 page)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 October 2014Termination of appointment of Croucher Needham Limited as a secretary on 30 September 2014 (1 page)
23 October 2014Termination of appointment of Croucher Needham Limited as a secretary on 30 September 2014 (1 page)
1 April 2014Secretary's details changed for Croucher Needham Limited on 31 March 2014 (1 page)
1 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Director's details changed for Sean Mcgilligan on 31 March 2014 (2 pages)
1 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Secretary's details changed for Croucher Needham Limited on 31 March 2014 (1 page)
1 April 2014Director's details changed for Sean Mcgilligan on 31 March 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 April 2009Return made up to 25/02/09; full list of members (3 pages)
29 April 2009Return made up to 25/02/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 March 2009Secretary appointed croucher needham LIMITED (1 page)
6 March 2009Secretary appointed croucher needham LIMITED (1 page)
26 February 2009Appointment terminated secretary office compliance solutions LTD (1 page)
26 February 2009Appointment terminated secretary office compliance solutions LTD (1 page)
25 March 2008Return made up to 25/02/08; full list of members (5 pages)
25 March 2008Return made up to 25/02/08; full list of members (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007Registered office changed on 27/04/07 from: 56 buckingham road lawn swindon SN3 1JA (1 page)
27 April 2007Return made up to 25/02/07; full list of members (6 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Registered office changed on 27/04/07 from: 56 buckingham road lawn swindon SN3 1JA (1 page)
27 April 2007Return made up to 25/02/07; full list of members (6 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 March 2006Return made up to 25/02/06; full list of members (6 pages)
2 March 2006Return made up to 25/02/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 June 2005Return made up to 25/02/05; full list of members (6 pages)
8 June 2005Return made up to 25/02/05; full list of members (6 pages)
17 April 2004Registered office changed on 17/04/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page)
17 April 2004Registered office changed on 17/04/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
16 March 2004Registered office changed on 16/03/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2004Incorporation (16 pages)
25 February 2004Incorporation (16 pages)