Company NameBraitrim Packaging (U.K.) Limited
Company StatusDissolved
Company Number01135518
CategoryPrivate Limited Company
Incorporation Date21 September 1973(50 years, 7 months ago)
Dissolution Date14 April 2016 (8 years ago)
Previous NameCheckscope Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Graeme Andrew Scott Rutherford
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(35 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 14 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadybrand Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JB
Director NameBen James Hunt
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(40 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 14 April 2016)
RoleCOO
Country of ResidenceHong Kong
Correspondence Address1 More London Place
London
SE1 2AF
Director NameRoger William Unite
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 August 1999)
RoleFinance Director
Correspondence AddressBraitrim House
98 Victoria Road
London
NW10 6NB
Director NameMr David Jack Stanton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 1993)
RoleCompany Director
Correspondence Address265 Edgwarebury Lane
Edgware
Middlesex
HA8 8JS
Director NameMr Peter Shalson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Upper Brook Street
London
W1K 7QE
Secretary NameMr Harold Davis
NationalityBritish
StatusResigned
Appointed14 September 1991(17 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 October 1999)
RoleCompany Director
Correspondence Address34 Connaught Drive
London
NW11 6BJ
Director NameDarren Shalson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address132c Sutherland Avenue
Maida Vale
London
W9 1HP
Director NameLaurence Kayson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address389 New Kings Road
Fulham
London
SW6 4RL
Director NameMr John Ashley Coleman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(25 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEverington House
Everington Hill
Yattendon
Berkshire
RG18 0UD
Director NameMr James Henry George Monteith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(25 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address145 Rosendale Road
Dulwich
London
SE21 8HE
Director NameMr Jonathan Neil Blanchard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(26 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Secretary NameMr Jonathan Neil Blanchard
NationalityBritish
StatusResigned
Appointed13 October 1999(26 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Little Gaddesden House
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director NamePeter Alexander Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2003(29 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2008)
RoleChief Executive Officer
Correspondence Address25 Black Street
Brighton
Victoria
3186
Australia
Director NameJohn Joseph Bongiorno
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2003(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address19a Selborne Road
Toorak
3142 Victoria
3142
Director NameRonald Barry Evans
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2003(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressApartment 11 Cairns Apartments
131 Hotham Street
East Melbourne
Victoria 3002
Australia
Director NameBrian Stuart Blythe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 2003(29 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address3568 Point Nepean Road
Portsea
Victoria 3944
Australia
Secretary NameWayne Douglas McDonald
NationalityAustralian
StatusResigned
Appointed28 July 2003(29 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 December 2003)
RoleSecretary
Correspondence Address13 Balfour Street
Doncaster
Victoria 3108
Australia
Secretary NameJudith-Anne O'Sullivan
NationalityBritish
StatusResigned
Appointed23 December 2003(30 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2006)
RoleSecretary
Correspondence AddressLevel 3, 350 Queen St
Melbourne
Victoria 3000
Australia
Director NameMaurice Raymond Lawrence Nicholson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 June 2005(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2007)
RoleCompany Director
Correspondence Address41 Polygon Road
St Heliers
Auckland
New Zealand
Director NameMartyn James Shepley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(31 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address8 Myrtle Street
Clifton Hill
Victoria 3068
Australia
Secretary NameJohn Joseph Bongiorno
NationalityAustralian
StatusResigned
Appointed27 October 2006(33 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address19a Selborne Road
Toorak
3142 Victoria
3142
Director NameMr Andre Carstens
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2007(33 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2012)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address17 Callantina Road
Hawthorn
Victoria
3122
Secretary NameMichael Nathan Givoni
NationalityAustralian
StatusResigned
Appointed01 July 2007(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleGroup General Legal Counsel
Correspondence AddressUnit 2/6a St Leonard's Avenue
St Kilda
3182
Director NameMr Josef Peter Farnik
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2007(33 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 August 2012)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address44 Garden Street
South Yarra
Victoria
3141
Secretary NameMr Andre Carstens
NationalityAustralian
StatusResigned
Appointed01 July 2008(34 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2012)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address17 Callantina Road
Hawthorn
Victoria
3122
Director NameMr Joseph Murphy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2009(35 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Stuyvestant
Circle East
Setauket
New York
United States
Director NameMr Nicholas Johan Ente
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2009(35 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2011)
RoleCEO
Country of ResidenceHong Kong
Correspondence AddressApt 2500 Pacific Place
88 Queensway
Amiralty
Hong Kong
Secretary NameMr Steven Michael Donegan
NationalityAustralian
StatusResigned
Appointed01 April 2009(35 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 2012)
RoleGroup Treasurer
Correspondence Address28 Fitzgibbon Crescent
Caulfield North
Victoria
3161
Director NameMr Peter Loris Solomon
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed21 October 2011(38 years, 1 month after company formation)
Appointment Duration6 months (resigned 20 April 2012)
RoleChief Executive Officer
Country of ResidenceHong Kong
Correspondence AddressBraitrim House
98 Victoria Road
London
NW10 6NB
Director NameMr Nicholas Johan Ente
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2012(38 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2013)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressBraitrim House
98 Victoria Road
London
NW10 6NB

Contact

Websitewww.braitrim.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£151,550

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
28 October 2015Notice of ceasing to act as a voluntary liquidator (10 pages)
28 October 2015Appointment of a voluntary liquidator (1 page)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 December 2014Register inspection address has been changed from 6Th Floor 10 Dominion Street London EC2M 2EE to Braitrim House 98 Victoria Road London NW10 6NB (2 pages)
10 December 2014Registered office address changed from Braitrim House 98 Victoria Road London NW10 6NB to 1 More London Place London SE1 2AF on 10 December 2014 (2 pages)
8 December 2014Declaration of solvency (4 pages)
8 December 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
8 December 2014Appointment of a voluntary liquidator (1 page)
23 July 2014Director's details changed for Mr Graeme Andrew Scott Rutherford on 20 March 2014 (2 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 November 2013Appointment of Director Ben James Hunt as a director (2 pages)
20 November 2013Termination of appointment of Nicholas Ente as a director (1 page)
20 November 2013Termination of appointment of Joseph Murphy as a director (1 page)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 August 2012Termination of appointment of Steven Donegan as a secretary (1 page)
21 August 2012Termination of appointment of Josef Farnik as a director (1 page)
21 August 2012Termination of appointment of Andre Carstens as a secretary (1 page)
21 August 2012Termination of appointment of Andre Carstens as a director (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
28 June 2012Register(s) moved to registered office address (1 page)
4 May 2012Appointment of Mr Nicholas Johan Ente as a director (2 pages)
4 May 2012Termination of appointment of Peter Solomon as a director (1 page)
2 November 2011Termination of appointment of Nicholas Ente as a director (1 page)
2 November 2011Appointment of Mr Peter Loris Solomon as a director (2 pages)
15 September 2011Accounts for a dormant company made up to 28 June 2011 (6 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
1 February 2011Accounts for a dormant company made up to 29 June 2010 (6 pages)
10 September 2010Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages)
10 September 2010Director's details changed for Mr Graeme Andrew Scott Rutherford on 19 August 2010 (2 pages)
10 September 2010Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages)
16 July 2010Register inspection address has been changed from 6Th Floor 10 Dominion Street London Uk EC2M 2EE United Kingdom (1 page)
16 July 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
16 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
16 July 2010Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Andre Carstens on 16 June 2010 (2 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
27 July 2009Return made up to 28/06/09; full list of members (5 pages)
22 May 2009Accounts for a dormant company made up to 1 July 2008 (6 pages)
22 May 2009Accounts for a dormant company made up to 1 July 2008 (6 pages)
30 April 2009Director appointed mr graeme andrew scott rutherford (1 page)
30 April 2009Director appointed mr joseph murphy (1 page)
30 April 2009Director's change of particulars / josef farnik / 24/04/2009 (1 page)
29 April 2009Director appointed mr nicholas johan ente (1 page)
8 April 2009Secretary appointed mr steven michael donegan (1 page)
8 April 2009Appointment terminated director martyn shepley (1 page)
8 April 2009Appointment terminated secretary michael givoni (1 page)
23 March 2009Appointment terminated director peter wilson (1 page)
16 July 2008Secretary appointed mr andre carstens (1 page)
16 July 2008Return made up to 28/06/08; full list of members (4 pages)
16 July 2008Director's change of particulars / andre carstens / 01/07/2008 (1 page)
10 April 2008Accounts for a dormant company made up to 3 July 2007 (6 pages)
10 April 2008Accounts for a dormant company made up to 3 July 2007 (6 pages)
9 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New director appointed (1 page)
9 July 2007Return made up to 28/06/07; full list of members (3 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
4 April 2007Accounts for a dormant company made up to 4 July 2006 (6 pages)
4 April 2007Accounts for a dormant company made up to 4 July 2006 (6 pages)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
18 July 2006Return made up to 28/06/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
23 March 2006Accounts for a dormant company made up to 28 June 2005 (6 pages)
25 August 2005New director appointed (1 page)
25 August 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
4 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2005Accounts for a dormant company made up to 29 June 2004 (6 pages)
7 July 2004Return made up to 28/06/04; full list of members (8 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
17 December 2003Accounts for a dormant company made up to 1 July 2003 (6 pages)
17 December 2003Accounts for a dormant company made up to 1 July 2003 (6 pages)
22 July 2003Return made up to 05/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
22 December 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
23 July 2002Return made up to 05/07/02; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
16 October 2001Secretary's particulars changed;director's particulars changed (1 page)
13 July 2001Return made up to 05/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2001Declaration of assistance for shares acquisition (11 pages)
9 May 2001Auditor's resignation (1 page)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
8 September 2000Return made up to 17/07/00; full list of members (4 pages)
17 August 2000Accounts for a small company made up to 30 June 1999 (9 pages)
22 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999New secretary appointed;new director appointed (2 pages)
5 October 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
2 August 1999Full accounts made up to 30 June 1998 (30 pages)
19 July 1999Return made up to 17/07/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1999Delivery ext'd 3 mth 30/06/99 (2 pages)
18 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
16 July 1998Return made up to 17/07/98; full list of members (6 pages)
20 April 1998Full accounts made up to 30 June 1997 (11 pages)
21 March 1998Particulars of mortgage/charge (11 pages)
19 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 March 1998Declaration of assistance for shares acquisition (8 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Return made up to 17/07/97; no change of members (5 pages)
4 May 1997Full accounts made up to 30 June 1996 (12 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
26 July 1996Return made up to 17/07/96; no change of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
8 August 1995Return made up to 17/07/95; full list of members (10 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
8 July 1988Return made up to 03/06/88; full list of members (4 pages)