Company NameBraik Investments Limited
Company StatusDissolved
Company Number01098349
CategoryPrivate Limited Company
Incorporation Date23 February 1973(51 years, 2 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMarta Starkey
NationalityBrazilian
StatusClosed
Appointed31 August 1997(24 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 22 March 2016)
RoleAdministrator
Correspondence Address19 Low Street
North Ferriby
East Yorkshire
HU14 3DD
Director NameMr Charles Jose Dorroch
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(42 years, 10 months after company formation)
Appointment Duration3 months, 1 week (closed 22 March 2016)
RolePersonal Licence Holder
Country of ResidenceEngland
Correspondence AddressBeckside Court Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
Director NameMrs Marta Jose Starkey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBrazilian
StatusClosed
Appointed10 December 2015(42 years, 10 months after company formation)
Appointment Duration3 months, 1 week (closed 22 March 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBeckside Court Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
Director NameJames Harry Starkey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1973(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank
North Ferriby
Hull
North Humberside
HU14 3DD
Director NameMrs Edith Mary Starkey
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(18 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 July 1995)
RoleCompany Director
Correspondence AddressWhitelodge The Triangle
North Ferriby
Hull
North Humberside
Hu14
Director NameMr Frank Edward Starkey
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 1994)
RoleCompany Director
Correspondence AddressWhitelodge The Triangle
North Ferriby
Hull
North Humberside
Secretary NameJames Harry Starkey
NationalityBritish
StatusResigned
Appointed22 June 1991(18 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank
North Ferriby
Hull
North Humberside
HU14 3DD
Secretary NameAntony James Clark
NationalityBritish
StatusResigned
Appointed15 July 1995(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressThe Lodge Park House Farm
Malton Road
Beverley
North Humberside
HU17 7QX

Location

Registered AddressBeckside Court
Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Mr James Harry Starkey
75.00%
Ordinary
1 at £1Mrs Maria Starkey
25.00%
Ordinary

Financials

Year2014
Net Worth-£49,603
Current Liabilities£150,000

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
11 December 2015Termination of appointment of James Harry Starkey as a director on 13 March 2015 (1 page)
11 December 2015Termination of appointment of James Harry Starkey as a secretary on 13 March 2015 (1 page)
11 December 2015Appointment of Mrs Marta Jose Starkey as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Mr Charles Jose Dorroch as a director on 10 December 2015 (2 pages)
9 December 2015Registered office address changed from Beckside Court Annie Reed Road Beverley North Humberside HU17 0LF England to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 9 December 2015 (1 page)
26 November 2015Registered office address changed from 49 Highgate Beverley North Humberside HU17 0DN to Beckside Court Annie Reed Road Beverley North Humberside HU17 0LF on 26 November 2015 (1 page)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for James Harry Starkey on 1 October 2009 (2 pages)
25 February 2010Director's details changed for James Harry Starkey on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 February 2009Return made up to 23/02/09; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 September 2008Return made up to 23/02/08; full list of members (3 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 July 2007Return made up to 26/05/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 October 2006Return made up to 26/05/06; full list of members (2 pages)
22 August 2005Return made up to 26/05/05; full list of members (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 October 2004Return made up to 26/05/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 July 2003Return made up to 26/05/03; full list of members (8 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
15 August 2002Return made up to 26/05/02; full list of members (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 September 2001Return made up to 26/05/01; full list of members (7 pages)
30 April 2001Return made up to 26/05/00; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
7 October 1999Return made up to 26/05/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
11 September 1998Full accounts made up to 31 March 1997 (11 pages)
8 September 1998Return made up to 26/05/98; full list of members (6 pages)
11 September 1997Full accounts made up to 31 March 1996 (12 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1997Return made up to 26/05/96; full list of members (6 pages)
5 February 1996Director resigned (2 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
12 July 1995Return made up to 26/05/95; no change of members (4 pages)