BRITROC LIMITED

Register to unlock more data on OkredoRegister

BRITROC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04724361

Incorporation date

06/04/2003

Size

Dormant

Contacts

Registered address

Registered address

Hill Corner New Road, Prestbury, Macclesfield, Cheshire SK10 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2003)
dot icon26/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon28/08/2024
Termination of appointment of Mariane Elizabeth Armstrong-Holmes as a director on 2024-08-21
dot icon28/08/2024
Application to strike the company off the register
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon08/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon18/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/05/2015
Registered office address changed from 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP to Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT on 2015-05-22
dot icon07/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon30/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Nicole Rich as a director
dot icon30/04/2014
Registered office address changed from 8 Grove Close Wokingham Berkshire RG40 3NA United Kingdom on 2014-04-30
dot icon30/04/2014
Termination of appointment of Simon Rich as a secretary
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/04/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/09/2013
Appointment of Mrs Mariane Elizabeth Armstrong-Holmes as a director
dot icon20/09/2013
Director's details changed for Miss Nicole Lisa Beckey on 2011-07-16
dot icon03/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/09/2012
Termination of appointment of Susan Henson as a director
dot icon18/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon13/04/2011
Appointment of Mr Simon Clive Rich as a secretary
dot icon13/04/2011
Appointment of Mrs Susan Henson as a director
dot icon13/04/2011
Appointment of Miss Nicole Lisa Beckey as a director
dot icon09/03/2011
Registered office address changed from 59 Hawkhurst Way Bexhill on Sea East Sussex TN39 3SN on 2011-03-09
dot icon09/03/2011
Appointment of John Armstrong-Holmes as a director
dot icon09/03/2011
Termination of appointment of Sarah Johnson as a director
dot icon09/03/2011
Termination of appointment of Trevor Slinn as a secretary
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon13/04/2010
Director's details changed for Sarah Lucille Johnson on 2010-04-06
dot icon06/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 06/04/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon30/06/2008
Appointment terminated director rock bottom
dot icon30/06/2008
Registered office changed on 30/06/2008 from 29 gildredge road eastbourne east sussex BN21 4RU
dot icon30/06/2008
Secretary appointed trevor james martin slinn
dot icon30/06/2008
Appointment terminated secretary sarah johnson
dot icon27/05/2008
Return made up to 06/04/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/06/2007
Return made up to 06/04/07; full list of members
dot icon02/03/2007
Registered office changed on 02/03/07 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS
dot icon20/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 06/04/06; full list of members
dot icon21/11/2005
New director appointed
dot icon15/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/07/2005
Return made up to 06/04/05; full list of members
dot icon23/06/2005
Registered office changed on 23/06/05 from: 94 pratt street london NW1 0DN
dot icon13/05/2005
Director resigned
dot icon28/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon23/07/2004
Return made up to 06/04/04; full list of members
dot icon23/07/2004
New secretary appointed;new director appointed
dot icon23/07/2004
Secretary resigned
dot icon29/04/2003
Registered office changed on 29/04/03 from: 229 nether street london N3 1NT
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Secretary resigned
dot icon06/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£86.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
986.00
-
0.00
86.00
-
2022
-
986.00
-
0.00
86.00
-
2022
-
986.00
-
0.00
86.00
-

Employees

2022

Employees

-

Net Assets(GBP)

986.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong-Holmes, Mariane Elizabeth
Director
20/09/2013 - 21/08/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITROC LIMITED

BRITROC LIMITED is an(a) Dissolved company incorporated on 06/04/2003 with the registered office located at Hill Corner New Road, Prestbury, Macclesfield, Cheshire SK10 4HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITROC LIMITED?

toggle

BRITROC LIMITED is currently Dissolved. It was registered on 06/04/2003 and dissolved on 26/11/2024.

Where is BRITROC LIMITED located?

toggle

BRITROC LIMITED is registered at Hill Corner New Road, Prestbury, Macclesfield, Cheshire SK10 4HT.

What does BRITROC LIMITED do?

toggle

BRITROC LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRITROC LIMITED?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via voluntary strike-off.