Company NameBrichar Limited
Company StatusDissolved
Company Number03195981
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2310Manufacture of coke oven products
SIC 19100Manufacture of coke oven products

Directors

Director NameMr Terrence Frederick Hindley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(same day as company formation)
RoleSolid Fuel Exporter
Country of ResidenceEngland
Correspondence AddressWelton House
14 Welton Old Road
Welton
East Yorkshire
HU15 1NU
Director NameMr Charles Edward Holroyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressWoodlands Farm
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameMr Charles Edward Holroyd
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressWoodlands Farm
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9-11 Godmans Lane
Kirkella
East Riding Kingston Upon Hull
HU10 7NX
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (2 pages)
14 January 2011Application to strike the company off the register (2 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(4 pages)
5 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 September 2009Appointment terminate, director and secretary charles edward holroyd logged form (1 page)
26 September 2009Appointment Terminate, Director And Secretary Charles Edward Holroyd Logged Form (1 page)
19 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 May 2009Appointment terminated secretary charles holroyd (1 page)
19 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 May 2009Appointment Terminated Secretary charles holroyd (1 page)
19 May 2009Appointment terminated director charles holroyd (1 page)
19 May 2009Appointment Terminated Director charles holroyd (1 page)
7 August 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
7 August 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
5 August 2008Return made up to 08/05/08; no change of members (7 pages)
5 August 2008Return made up to 08/05/08; no change of members (7 pages)
5 April 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
5 April 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
12 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2007Return made up to 08/05/07; no change of members (7 pages)
10 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
10 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
19 May 2006Return made up to 08/05/06; full list of members (7 pages)
19 May 2006Return made up to 08/05/06; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
20 May 2005Return made up to 08/05/05; full list of members (7 pages)
20 May 2005Return made up to 08/05/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
23 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
4 June 2004Return made up to 08/05/04; full list of members (7 pages)
4 June 2004Return made up to 08/05/04; full list of members (7 pages)
21 November 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
21 November 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
4 June 2003Return made up to 08/05/03; full list of members (7 pages)
4 June 2003Return made up to 08/05/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 May 2001Return made up to 08/05/01; full list of members (6 pages)
31 May 2001Return made up to 08/05/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 June 2000Return made up to 08/05/00; full list of members (6 pages)
9 June 2000Return made up to 08/05/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 June 1999Return made up to 08/05/99; no change of members (7 pages)
7 June 1999Return made up to 08/05/99; no change of members (7 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 June 1998Return made up to 08/05/98; no change of members (7 pages)
4 June 1998Return made up to 08/05/98; no change of members (7 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 August 1997Return made up to 08/05/97; full list of members (8 pages)
1 August 1997Return made up to 08/05/97; full list of members (8 pages)
22 July 1996Ad 03/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1996Ad 03/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996New director appointed (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 1996Director resigned (2 pages)
21 May 1996Director resigned (2 pages)
21 May 1996New secretary appointed;new director appointed (3 pages)
21 May 1996Registered office changed on 21/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 1996Incorporation (14 pages)