Company NameBRT Limited
Company StatusDissolved
Company Number04542886
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 6 months ago)
Dissolution Date11 April 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameBarrie Stuart Phipps
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address180 Lenthall Avenue
Grays
Essex
RM17 5AB
Director NameTony Smith-Allen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address73 Long Lane
Grays
Essex
RM16 2PL
Director NameRonald John Timcke
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Woodview
Grays
Essex
RM16 2GL
Secretary NameRonald John Timcke
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Woodview
Grays
Essex
RM16 2GL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£837,710
Gross Profit£345,202
Net Worth£266,334
Cash£275,816
Current Liabilities£56,836

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2005Application for striking-off (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
29 March 2005Director resigned (1 page)
4 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 October 2004Return made up to 24/09/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 October 2003Return made up to 24/09/03; full list of members (7 pages)
30 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 October 2002Ad 24/09/02-24/09/02 £ si 299@1=299 £ ic 1/300 (2 pages)
6 October 2002Registered office changed on 06/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Incorporation (31 pages)