Company NameBrask International Limited
DirectorKevin Philip Bruty
Company StatusDissolved
Company Number02955992
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)
Previous NameHovertrans UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Beverley Bruty
NationalityBritish
StatusCurrent
Appointed30 March 1995(7 months, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hailsham Road
Romford
Essex
RM3 7SP
Director NameMr Kevin Philip Bruty
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1999(4 years, 12 months after company formation)
Appointment Duration24 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hailsham Road
Romford
Essex
RM3 7SP
Director NameEileen Mary Bruty
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1999)
RoleConsultant
Correspondence Address19 Hailsham Road
Romford
Essex
RM3 7SP
Director NameCorporate Solutions (London) Ltd. (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address150 Minories
London
EC3N 1LS
Secretary NameWillowbank Associates Ltd. (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address11 Sun Street
London
EC2M 2QD
Director NameWillowbank Associates Ltd (Corporation)
StatusResigned
Appointed30 March 1995(7 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 March 1995)
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,869
Current Liabilities£75,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 August 2004Dissolved (1 page)
12 May 2004Liquidators statement of receipts and payments (5 pages)
12 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Statement of affairs (6 pages)
20 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2002Appointment of a voluntary liquidator (1 page)
9 December 2002Registered office changed on 09/12/02 from: 19 hailsham road romford essex RM3 7SP (1 page)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
14 August 2001Return made up to 05/08/01; full list of members (6 pages)
19 June 2001Ad 21/05/01--------- £ si 49900@1=49900 £ ic 100/50000 (1 page)
11 June 2001£ nc 1000/50000 21/05/01 (1 page)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 August 2000Return made up to 05/08/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1998Return made up to 05/08/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 August 1997Return made up to 05/08/97; no change of members (4 pages)
16 August 1996Return made up to 05/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 August 1996New director appointed (2 pages)
30 July 1996Full accounts made up to 31 December 1995 (15 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (10 pages)
1 March 1996Registered office changed on 01/03/96 from: 19/21 swan street west malling maidstone kent (1 page)
1 February 1996Accounting reference date shortened from 31/07 to 31/12 (1 page)
20 October 1995Company name changed hovertrans uk LIMITED\certificate issued on 23/10/95 (4 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)