Company NameBrisk Trade Limited
Company StatusDissolved
Company Number01792847
CategoryPrivate Limited Company
Incorporation Date17 February 1984(40 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Frederick Barnard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1999(15 years after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2001)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence Address5 Winifred Road
Dagenham
Essex
RM8 1PL
Director NameKeith Thomas Albert Squibb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1999(15 years after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2001)
RoleShipping Consultant
Correspondence AddressFairfields Marigold Lane
Stock
Ingatestone
Essex
CM4 9PU
Secretary NameJohn Frederick Barnard
NationalityBritish
StatusClosed
Appointed28 February 1999(15 years after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2001)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence Address5 Winifred Road
Dagenham
Essex
RM8 1PL
Director NameChristine Hilda Barnard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 1999)
RoleSchool Secretary
Correspondence Address5 Winifred Road
Dagenham
Essex
RM8 1PL
Director NameValerie Squibb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 1999)
RolePart-Time Hairdressers
Correspondence AddressFairfields Marigold Lane
Stock
Ingatestone
Essex
CM4 9PU
Secretary NameChristine Hilda Barnard
NationalityBritish
StatusResigned
Appointed04 June 1992(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address5 Winifred Road
Dagenham
Essex
RM8 1PL

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£19,666
Cash£4,129
Current Liabilities£96,203

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
19 March 2001Application for striking-off (1 page)
22 June 2000Return made up to 04/06/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
3 December 1999Registered office changed on 03/12/99 from: unit c radford business centre radford crescent billericay essex CM12 0BZ (1 page)
29 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1999Secretary resigned;director resigned (1 page)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
27 January 1999Accounts for a small company made up to 28 February 1998 (8 pages)
13 August 1998Return made up to 04/06/98; no change of members (4 pages)
14 May 1998Registered office changed on 14/05/98 from: the business centre 2 holly court high street, billericay essex CM12 9AP (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
17 July 1997Return made up to 04/06/97; no change of members (4 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
19 September 1996Accounts for a small company made up to 28 February 1996 (8 pages)
1 July 1996Return made up to 04/06/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
5 July 1995Return made up to 04/06/95; no change of members (4 pages)