Company NameBriarlea Printing Co. Limited
Company StatusDissolved
Company Number03796011
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date11 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMary Ellis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Westmaner Court
Hall Drive Chilwell
Nottingham
Nottinghamshire
NG9 5DQ
Director NameChristopher Bramley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(1 year after company formation)
Appointment Duration8 years, 2 months (closed 11 September 2008)
RoleSales Director
Correspondence Address54 Portland Street
Selston
Nottingham
NG16 6AU
Director NamePaul Anthony Shaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(1 year after company formation)
Appointment Duration8 years, 2 months (closed 11 September 2008)
RoleProduction Director
Correspondence Address8 Pine Tree Walk
Eastwood
Nottingham
Nottinghamshire
NG16 3RD
Secretary NamePaul Anthony Shaw
NationalityBritish
StatusClosed
Appointed03 February 2003(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 11 September 2008)
RolePrinter
Correspondence Address8 Pine Tree Walk
Eastwood
Nottingham
Nottinghamshire
NG16 3RD
Director NameMr John Elliot Cottee
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director Of Textile Co
Country of ResidenceEngland
Correspondence Address9 Cherry Hill
Keyworth
Nottingham
Nottinghamshire
NG12 5EJ
Secretary NameMr John Elliot Cottee
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director Of Textile Co
Country of ResidenceEngland
Correspondence Address9 Cherry Hill
Keyworth
Nottingham
Nottinghamshire
NG12 5EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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
Turnover£143,660
Gross Profit£64,910
Net Worth-£63,408
Cash£220
Current Liabilities£145,936

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2008Return of final meeting of creditors (1 page)
25 September 2007Appointment of a liquidator (1 page)
16 September 2004Registered office changed on 16/09/04 from: unit 3 ashling court iremonger road nottingham nottinghamshire NG2 3JA (1 page)
6 May 2004Order of court to wind up (1 page)
26 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
3 October 2003Director's particulars changed (1 page)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 February 2003New secretary appointed (2 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director resigned (1 page)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
10 October 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
9 August 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Return made up to 25/06/00; full list of members (6 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
15 July 1999Ad 25/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
25 June 1999Incorporation (17 pages)