Company NameBrison Developments Limited
Company StatusDissolved
Company Number05792723
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date15 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameStephen Bristow
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Honeywell Place
Barnsley
S71 1QB
Secretary NameMr Patrick Andrew Charles Dodson
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rockingham Mews
Birdwell
Barnsley
S70 5XH
Director NameMrs Margaret Ann Dodson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(1 day after company formation)
Appointment Duration14 years, 8 months (closed 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rockingham Mews
Birdwell
Barnsley
S70 5XH
Director NameMr Patrick Andrew Charles Dodson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(1 day after company formation)
Appointment Duration14 years, 8 months (closed 15 January 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Rockingham Mews
Birdwell
Barnsley
S70 5XH
Director NamePamela Bristow
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Honeywell Place
Barnsley
South Yorkshire
S71 1QB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2011
Net Worth-£6,859
Current Liabilities£519,137

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
16 October 2019Liquidators' statement of receipts and payments to 19 August 2019 (17 pages)
29 October 2018Liquidators' statement of receipts and payments to 19 August 2018 (19 pages)
9 May 2018Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages)
31 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (14 pages)
31 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (14 pages)
31 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (14 pages)
31 October 2016Liquidators' statement of receipts and payments to 19 August 2016 (14 pages)
26 October 2015Liquidators statement of receipts and payments to 19 August 2015 (13 pages)
26 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (13 pages)
26 October 2015Liquidators' statement of receipts and payments to 19 August 2015 (13 pages)
22 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (12 pages)
22 October 2014Liquidators' statement of receipts and payments to 19 August 2014 (12 pages)
22 October 2014Liquidators statement of receipts and payments to 19 August 2014 (12 pages)
29 August 2013Registered office address changed from Unit B Mason Way Hoyland Barnsley South Yorkshire S74 9TG United Kingdom on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from Unit B Mason Way Hoyland Barnsley South Yorkshire S74 9TG United Kingdom on 29 August 2013 (2 pages)
28 August 2013Statement of affairs with form 4.19 (6 pages)
28 August 2013Appointment of a voluntary liquidator (2 pages)
28 August 2013Appointment of a voluntary liquidator (2 pages)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Statement of affairs with form 4.19 (6 pages)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2013Termination of appointment of Pamela Bristow as a director (1 page)
25 July 2013Termination of appointment of Pamela Bristow as a director (1 page)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 4
(7 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 4
(7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S713HR on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S713HR on 27 September 2010 (1 page)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2009Return made up to 24/04/09; full list of members (5 pages)
1 May 2009Return made up to 24/04/09; full list of members (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Return made up to 24/04/08; full list of members (5 pages)
23 May 2008Return made up to 24/04/08; full list of members (5 pages)
23 May 2008Director's change of particulars / stephen bristow / 24/04/2008 (1 page)
23 May 2008Director's change of particulars / stephen bristow / 24/04/2008 (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Return made up to 24/04/07; full list of members (8 pages)
12 June 2007Return made up to 24/04/07; full list of members (8 pages)
3 April 2007Particulars of mortgage/charge (5 pages)
3 April 2007Particulars of mortgage/charge (5 pages)
4 January 2007Particulars of mortgage/charge (5 pages)
4 January 2007Particulars of mortgage/charge (5 pages)
13 December 2006Registered office changed on 13/12/06 from: 6 high street royston barnsley S71 4RA (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 6 high street royston barnsley S71 4RA (2 pages)
13 July 2006Ad 25/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 July 2006Ad 25/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
12 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
24 April 2006Incorporation (21 pages)
24 April 2006Incorporation (21 pages)