Company NameBrielle Engineering Limited
Company StatusDissolved
Company Number06871763
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameLynda Cassidy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Clousden Grange
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7YW
Director NamePatrick James Cassidy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RolePiping Engineering Consulant
Country of ResidenceUnited Kingdom
Correspondence Address46 Clousden Grange
Forest Hall
Newcastle Upon Tyne
NE12 7YW
Secretary NameLynda Cassidy
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Clousden Grange
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7YW

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6 at £1Lynda Cassidy
60.00%
Ordinary
4 at £1Patrick James Cassidy
40.00%
Ordinary

Financials

Year2014
Net Worth£763
Cash£23
Current Liabilities£2,500

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(5 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(5 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(5 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(5 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Lynda Cassidy on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Patrick James Cassidy on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Lynda Cassidy on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Patrick James Cassidy on 1 October 2009 (2 pages)
7 April 2009Incorporation (13 pages)