Company NameBriery Kindergarten Limited
Company StatusDissolved
Company Number06793215
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Luke Anthony Gorman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriery Kindergarten Ashbrooke Road
Sunderland
SR2 7HH
Director NameMr Shaun Anthony Gorman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriery Kindergarten Ashbrooke Road
Sunderland
SR2 7HH
Director NameMrs Teresa Gorman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriery Kindergarten Ashbrooke Road
Sunderland
SR2 7HH
Director NameMr Luke Gorman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Milsted Close
12 Milsted Close 12 Milsted Close
Sunderland
SR3 2RF
Director NameMr Shaun Anthony Gorman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrooke Road Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMrs Teresa Gorman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 March 2012)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrooke Road Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH

Contact

Telephone0191 5110607
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBriery Kindergarten
Ashbrooke Road
Sunderland
SR2 7HH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

40 at £1Shaun Gorman
40.00%
Ordinary
40 at £1Teresa Gorman
40.00%
Ordinary
20 at £1Luke Gorman
20.00%
Ordinary

Financials

Year2014
Net Worth£206,478
Current Liabilities£5,757

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Charges

2 April 2014Delivered on: 3 April 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as briery kindergarten, ashbrooke road, ashbrook, sunderland, SR2 7HH including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

21 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Change of details for Mrs Teresa Gorman as a person with significant control on 1 January 2017 (2 pages)
17 August 2017Change of details for Mr Luke Anthony Gorman as a person with significant control on 1 January 2017 (2 pages)
17 August 2017Change of details for Mr Shaun Anthony Gorman as a person with significant control on 1 January 2017 (2 pages)
17 August 2017Director's details changed for Mr Luke Anthony Gorman on 1 January 2017 (2 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
25 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
6 October 2015Director's details changed for Mr Luke Anthony Gorman on 1 January 2015 (2 pages)
6 October 2015Registered office address changed from Ashbrooke Road Ashbrooke Road Sunderland Tyne & Wear SR2 7HH to Briery Kindergarten Ashbrooke Road Sunderland SR2 7HH on 6 October 2015 (1 page)
6 October 2015Director's details changed for Mr Luke Anthony Gorman on 1 January 2015 (2 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Registered office address changed from Ashbrooke Road Ashbrooke Road Sunderland Tyne & Wear SR2 7HH to Briery Kindergarten Ashbrooke Road Sunderland SR2 7HH on 6 October 2015 (1 page)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 October 2014Appointment of Mrs Teresa Gorman as a director on 28 August 2014 (2 pages)
8 October 2014Appointment of Mr Shaun Anthony Gorman as a director on 28 August 2014 (2 pages)
4 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
(3 pages)
3 April 2014Registration of charge 067932150001 (7 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2012Appointment of Mr Luke Anthony Gorman as a director (2 pages)
22 March 2012Termination of appointment of Teresa Gorman as a director (1 page)
22 March 2012Termination of appointment of Shaun Gorman as a director (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 1
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 1
(3 pages)
4 May 2011Registered office address changed from 12 Milsted Close Sunderland SR3 2RF Uk on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 12 Milsted Close Sunderland SR3 2RF Uk on 4 May 2011 (1 page)
4 May 2011Termination of appointment of Luke Gorman as a director (1 page)
4 May 2011Appointment of Mrs Teresa Gorman as a director (2 pages)
4 May 2011Appointment of Mr Shaun Anthony Gorman as a director (2 pages)
12 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Luke Gorman on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Luke Gorman on 1 January 2010 (2 pages)
16 January 2009Incorporation (13 pages)