Company NameBritcan Services Limited
Company StatusDissolved
Company Number03403604
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameBritcan Graphic Equipment Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NamePeter Ridge
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Head House Main Road
Wormingford
Colchester
CO6 3AX
Secretary NameSusan Andrea Ridge
NationalityCanadian
StatusClosed
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Head House Main Road
Wormingford
Colchester
CO6 3AX
Director NameSusan Andrea Ridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed15 June 1999(1 year, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 08 November 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Head House Main Road
Wormingford
Colchester
CO6 3AX
Director NamePaul Ridge
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 1999)
RoleEngineer
Correspondence Address38 Layzell Croft
Great Cornard
Sudbury
Suffolk
CO10 0JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebritcangraphic.com

Location

Registered AddressQueens Head House Main Road
Wormingford
Colchester
CO6 3AX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWormingford
WardRural North

Shareholders

1.5k at £1Mr P. Ridge
50.00%
Ordinary
1.5k at £1Mrs S.a. Ridge
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,762
Cash£8,910
Current Liabilities£91,832

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,000
(5 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 3,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Susan Andrea Ridge on 15 July 2010 (2 pages)
29 July 2010Director's details changed for Peter Ridge on 15 July 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Company name changed britcan graphic equipment LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
(2 pages)
30 June 2010Change of name notice (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Return made up to 15/07/09; full list of members (4 pages)
6 August 2008Return made up to 15/07/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Return made up to 15/07/07; no change of members (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 15/07/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2005Return made up to 15/07/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Return made up to 15/07/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
31 July 2002Return made up to 15/07/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 August 2001Return made up to 15/07/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2000Return made up to 15/07/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 July 1999Return made up to 15/07/99; full list of members (6 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
3 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 15/07/98; full list of members (6 pages)
13 July 1998Ad 31/03/98--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
13 July 1998£ nc 1000/10000 31/03/98 (2 pages)
11 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
7 January 1998New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
15 July 1997Incorporation (14 pages)