Company NameBritool Limited
Company StatusDissolved
Company Number04124777
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 5 months ago)
Dissolution Date15 June 2016 (7 years, 10 months ago)
Previous NameEtchco 1075 Limited

Business Activity

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

Directors

Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(9 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 15 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(11 years, 5 months after company formation)
Appointment Duration4 years (closed 15 June 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameSteven John Costello
StatusClosed
Appointed01 November 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 15 June 2016)
RoleCompany Director
Correspondence AddressStanley U.K. Holding Ltd. 3 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Nigel Johnston Lomax
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(3 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyview
Kettlemore Lane
Sheriffhales
Shropshire
TF11 8RG
Director NameRaymond Igla
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address39 Avenue De La Belle Gabriele
94130 Nogent Sur Marne
France
Director NameBruno Marie Ghislan Thierry D'Audiffret
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address13 Bis Routes De Mantes
78150
Le Chesnay
France
Secretary NameMr Nigel Johnston Lomax
NationalityBritish
StatusResigned
Appointed28 March 2001(3 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyview
Kettlemore Lane
Sheriffhales
Shropshire
TF11 8RG
Secretary NameFranck Guy Zerathe
NationalityFrench
StatusResigned
Appointed22 March 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2003)
RoleFinance Director
Correspondence Address26 Rue Jules Ferry
Ehghein
95880
France
Director NameDavid Eric Burchnall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Nursery Gardens
Earl Shilton
Leicester
LE9 7JE
Director NameGary Collins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressShawbirch
1 Blackthorn Grove
Telford
Shropshire
TF5 0LL
Secretary NameDavid Eric Burchnall
NationalityBritish
StatusResigned
Appointed28 October 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Nursery Gardens
Earl Shilton
Leicester
LE9 7JE
Director NameStratton James Brock
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 2007)
RoleChartered Accountant
Correspondence Address7 Silverdale Croft
Ecclesall
Sheffield
South Yorkshire
S11 9JP
Director NamePeter Julian D'Assis-Fonseca
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 July 2007)
RoleHR Manager
Correspondence Address32 Brooklands Avenue
Fulwood
Sheffield
South Yorkshire
S10 4GD
Director NameMr Mark John Hicks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Secretary NameStratton James Brock
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 July 2007)
RoleChartered Accountant
Correspondence Address7 Silverdale Croft
Ecclesall
Sheffield
South Yorkshire
S11 9JP
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed18 July 2007(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S Yorkshire
S9 1XE
Director NameRobert James Neale
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S Yorkshire
S9 1XE
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(10 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressEuropa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameEffectorder Limited (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
West Midlands
B3 3DY
Secretary NameEtchco (Number 6) Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address39 Newhall Street
Birmingham
B3 3DY

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
24 March 2015Register inspection address has been changed to C/O Stanley Uk Holding Limited 3 Europa Court Sheffield Business Park Sheffield S9 1XE (2 pages)
24 March 2015Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 24 March 2015 (2 pages)
23 March 2015Declaration of solvency (3 pages)
23 March 2015Declaration of solvency (3 pages)
23 March 2015Appointment of a voluntary liquidator (1 page)
20 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
20 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(6 pages)
23 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
23 January 2014Appointment of Steven John Costello as a secretary (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 January 2013Secretary's details changed for Fred Hayhurst on 25 January 2013 (1 page)
25 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 October 2012Registered office address changed from Europa View Sheffield Business Park Sheffield S9 1XH on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Europa View Sheffield Business Park Sheffield S9 1XH on 3 October 2012 (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 July 2012Termination of appointment of Matthew Cogzell as a director (1 page)
6 July 2012Appointment of Ms Susan Stubbs as a director (2 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
4 August 2010Termination of appointment of Mark Hicks as a director (1 page)
4 August 2010Termination of appointment of Robert Neale as a director (1 page)
4 August 2010Appointment of Mr John Mitchell Cowley as a director (2 pages)
4 August 2010Appointment of Mr Amit Kumar Sood as a director (2 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Mark John Hicks on 4 November 2009 (3 pages)
12 November 2009Director's details changed for Robert James Neale on 4 November 2009 (3 pages)
12 November 2009Secretary's details changed for Fred Hayhurst on 4 November 2009 (3 pages)
12 November 2009Director's details changed for Mark John Hicks on 4 November 2009 (3 pages)
12 November 2009Director's details changed for Robert James Neale on 4 November 2009 (3 pages)
12 November 2009Secretary's details changed for Fred Hayhurst on 4 November 2009 (3 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 13/12/08; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 July 2008Return made up to 13/12/07; full list of members (4 pages)
2 June 2008Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page)
10 January 2008Director resigned (1 page)
13 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 November 2007New director appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
24 January 2007Return made up to 13/12/06; full list of members (7 pages)
15 December 2006New director appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: churchbridge works walsall road cannock staffordshire WS11 3JR (1 page)
13 December 2006New secretary appointed;new director appointed (2 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 February 2006Accounts for a dormant company made up to 31 December 2003 (1 page)
17 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
17 February 2006Return made up to 13/12/05; full list of members (7 pages)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2004Return made up to 13/12/04; full list of members (7 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Return made up to 13/12/03; full list of members (8 pages)
2 December 2003New secretary appointed;new director appointed (2 pages)
2 December 2003New director appointed (2 pages)
20 February 2003Return made up to 13/12/02; full list of members (7 pages)
20 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
10 January 2002Return made up to 13/12/01; full list of members (7 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Company name changed etchco 1075 LIMITED\certificate issued on 10/04/01 (2 pages)
13 December 2000Incorporation (23 pages)