Company NameBrian Shaer Limited
DirectorBrian Anthony Shaer
Company StatusDissolved
Company Number02915136
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameBrian Anthony Shaer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Orchard Drive
Edgware
Middlesex
HA8 7SF
Secretary NameRoberta Natalie Shaer
NationalityBritish
StatusCurrent
Appointed31 March 1994(same day as company formation)
RoleSecretary
Correspondence Address23 Orchard Drive
Edgware
Middlesex
HA8 7SE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 January 2000Dissolved (1 page)
6 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Receiver's abstract of receipts and payments (3 pages)
26 September 1997Receiver ceasing to act (1 page)
5 September 1997Liquidators statement of receipts and payments (5 pages)
13 August 1997Receiver's abstract of receipts and payments (3 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
19 August 1996Receiver's abstract of receipts and payments (3 pages)
29 August 1995Appointment of a voluntary liquidator (2 pages)
29 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 August 1995Registered office changed on 07/08/95 from: bernard hoffman edelmans 25 harley street london W1 (1 page)
4 August 1995Appointment of receiver/manager (2 pages)
2 August 1995Registered office changed on 02/08/95 from: mowberry house 58/70 edgware way edgware middlesex HA8 8JB (1 page)
28 April 1995Return made up to 31/03/95; full list of members (12 pages)