Company NameKirriemuir Briquette Company Limited
Company StatusDissolved
Company NumberSC376901
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Robert Petrie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(4 days after company formation)
Appointment Duration4 years, 8 months (closed 09 January 2015)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressKirriemuir Briquette Company Limited North Mains R
Kirriemuir
Angus
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebriquettes4u.co.uk

Location

Registered AddressNorth Mains Road
Southmuir
Kirriemuir
DD8 5EA
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

1 at £1Mark Petrie
100.00%
Ordinary

Financials

Year2014
Net Worth£2,954
Cash£2,902
Current Liabilities£1,634

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
9 September 2014Application to strike the company off the register (3 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
5 November 2010Appointment of Mr Mark Robert Petrie as a director (3 pages)
5 November 2010Appointment of Mr Mark Robert Petrie as a director (3 pages)
15 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 April 2010Incorporation (21 pages)
15 April 2010Incorporation (21 pages)
15 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)