Company NameBriefcase Ltd
Company StatusDissolved
Company Number04827303
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date3 April 2007 (17 years ago)
Previous NameDOHG Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLauri Anne Enos
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 03 April 2007)
RoleDesigner
Correspondence Address60 Claremont Street
Rotherham
South Yorkshire
S61 2LS
Secretary NameLogicplan Ltd (Corporation)
StatusClosed
Appointed09 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Secretary NameRobert Richard Seaton Thompson
NationalityBritish
StatusResigned
Appointed25 August 2003(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2004)
RoleRetired
Correspondence Address6 Marshall Close
Parkgate
Rotherham
South Yorkshire
S62 6DB

Location

Registered Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2014
Turnover£4,535
Gross Profit£2,286
Net Worth-£302
Current Liabilities£7,002

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
2 August 2005Director's particulars changed (1 page)
26 July 2005Return made up to 09/07/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
30 July 2004Return made up to 09/07/04; full list of members (7 pages)
1 July 2004Secretary resigned (1 page)
6 November 2003Secretary's particulars changed (1 page)
18 September 2003New secretary appointed (1 page)
18 September 2003New director appointed (1 page)
19 August 2003Director resigned (1 page)
4 August 2003Company name changed dohg consultants LTD\certificate issued on 04/08/03 (2 pages)
9 July 2003Incorporation (10 pages)