Company NameBrinit Limited
Company StatusDissolved
Company Number01662672
CategoryPrivate Limited Company
Incorporation Date8 September 1982(41 years, 8 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael Holmes Whiteley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 14 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 High Mill
Addingham
Ilkley
West Yorkshire
LS29 0RY
Director NameMr Jeffrey Alan Hollings
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(11 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 14 November 2000)
RolePet Food Manufacturer
Country of ResidenceEngland
Correspondence AddressRose Farm
Norwood
Otley
West Yorkshire
LS21 2QU
Secretary NameMichael Holmes Whiteley
NationalityBritish
StatusClosed
Appointed26 January 1994(11 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 14 November 2000)
RolePackaging Manufacturer
Country of ResidenceEngland
Correspondence Address6 High Mill
Addingham
Ilkley
West Yorkshire
LS29 0RY
Director NameCharles William Whiteley
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 January 1993)
RoleElectrical Insulation Specialist
Correspondence AddressLane End Church Lane
Pool-In-Wharfedale
Otley
West Yorkshire
LS21 1EG
Director NameMrs Margaret Elsie Whiteley
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1994)
RoleHousewife
Correspondence AddressLane End Church Lane Otley Road
Pool In Whardedale Otley
West Yorkshire
LS21 1EG
Secretary NameMrs Margaret Elsie Whiteley
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1994)
RoleCompany Director
Correspondence AddressLane End Church Lane Otley Road
Pool In Whardedale Otley
West Yorkshire
LS21 1EG
Director NameHerman Ruegg
Date of BirthJune 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed26 January 1994(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1995)
RolePackaging Manufacturer
Correspondence AddressSonderstrasse 27
Ch-9034
Eggersriet

Location

Registered AddressSnaygill Industrial Estae
Keighley Road
Skipton
North Yorkshire
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Application for striking-off (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
14 April 1999Return made up to 15/03/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 March 1998Return made up to 15/03/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 May 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 March 1996Return made up to 15/03/96; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)