Company NameBrispall Limited
Company StatusDissolved
Company Number02141604
CategoryPrivate Limited Company
Incorporation Date19 June 1987(36 years, 10 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Christopher John Roberts
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(4 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Chestnuts
Hensall
Goole
North Humberside
DN14 0QB
Director NameMr Philip Charles Roberts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(4 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Road
Stutton
Tadcaster
North Yorkshire
LS24 9BR
Secretary NameMr Christopher John Roberts
NationalityBritish
StatusClosed
Appointed06 November 1991(4 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Chestnuts
Hensall
Goole
North Humberside
DN14 0QB

Location

Registered Address18 St Michaels Road
Leeds
West Yorkshire
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£27
Cash£942
Current Liabilities£5,060

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
24 February 2005Application for striking-off (1 page)
18 February 2005Registered office changed on 18/02/05 from: kingswear parade leeds LS15 8LS (1 page)
17 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 October 2003Return made up to 06/09/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 September 2002Return made up to 06/09/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 October 2001Return made up to 06/09/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 December 1999Return made up to 06/11/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
17 November 1998Return made up to 06/11/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
2 December 1997Return made up to 06/11/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
13 November 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 February 1996Return made up to 06/11/95; no change of members (4 pages)
19 June 1987Incorporation (16 pages)