Company NameBrio-Rodax Company Limited
Company StatusDissolved
Company Number03425178
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameDe Veldt Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Diane Edith Wilson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address670 Scotthall Road
Leeds
Yorkshire
LS17 5PB
Director NameMr Elias Robert Wilson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 07 May 2002)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address670 Scotthall Road
Leeds
Yorkshire
LS17 5PB
Secretary NameMr Elias Robert Wilson
NationalityEnglish
StatusClosed
Appointed01 June 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 07 May 2002)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address670 Scotthall Road
Leeds
Yorkshire
LS17 5PB
Director NameRobert Jarvis-Wragg
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleSales Director
Correspondence Address283 Roundhay Road
Leeds
West Yorkshire
LS8 5AN
Director NameDavid Charles Selzer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleManager
Correspondence Address283 Roundhay Road
Leeds
West Yorkshire
LS8 5AN
Secretary NameRobert Jarvis-Wragg
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleSales Director
Correspondence Address283 Roundhay Road
Leeds
West Yorkshire
LS8 5AN

Location

Registered Address283 Roundhay Road
Leeds
West Yorkshire
LS8 5AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Accounts

Latest Accounts26 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2002Company name changed de veldt company LIMITED\certificate issued on 15/02/02 (2 pages)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
28 April 2000Director's particulars changed (1 page)
28 April 2000Return made up to 24/09/99; no change of members (6 pages)
26 April 2000Secretary's particulars changed;director's particulars changed (1 page)
17 April 2000Company name changed phillip de veldt company LIMITED\certificate issued on 18/04/00 (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
13 April 2000Accounts for a dormant company made up to 26 August 1999 (2 pages)
13 April 2000Registered office changed on 13/04/00 from: merchant colliers house 23 chelwood drive parade leeds LS8 2AT (1 page)
5 January 1999Accounts for a dormant company made up to 27 August 1998 (2 pages)
5 January 1999Return made up to 27/08/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1997Incorporation (13 pages)