Company NameBRG Logistics Limited
Company StatusDissolved
Company Number02844939
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameBRG Technical Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Hamer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 03 August 2004)
RoleRetired
Correspondence Address8 Carey Road
Towcester
Northamptonshire
NN12 6BG
Director NameIan Hamer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hammerstone Lane
Briar Hill
Northampton
NN4 8US
Secretary NameIan Hamer
NationalityBritish
StatusClosed
Appointed30 November 2001(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 03 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Hammerstone Lane
Briar Hill
Northampton
NN4 8US
Director NameChristopher Aslett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 week, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2001)
RoleSecretary
Correspondence Address75 Russell Street
Kettering
Northamptonshire
NN16 0EN
Secretary NamePeter Raymond George Aslett
NationalityBritish
StatusResigned
Appointed25 August 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address5 The Beeches
Pattishall
Towcester
Northamptonshire
NN12 8LT
Director NamePeter Raymond George Aslett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address5 The Beeches
Pattishall
Towcester
Northamptonshire
NN12 8LT
Director NameJames Stanley Moseley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 03 August 1997)
RoleOperations Director
Correspondence Address25 Winston Close
Woodford Halse
Daventry
Northamptonshire
NN11 3NT
Director NameNeil Geoffrey Stratton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1999)
RoleAssistant Depot Manager
Correspondence Address9 Farm Grove
Rugby
Warwickshire
CV22 5NQ
Secretary NameChristopher Aslett
NationalityBritish
StatusResigned
Appointed18 December 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2001)
RoleSecretary
Correspondence Address75 Russell Street
Kettering
Northamptonshire
NN16 0EN
Director NameMichael Prentice
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address2 Corston Mews
Leamington Spa
Warwickshire
CV31 1SU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£63,349
Cash£119
Current Liabilities£51,267

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned;director resigned (1 page)
26 April 2002Accounts for a small company made up to 31 August 2000 (8 pages)
22 August 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(8 pages)
3 July 2001Full accounts made up to 31 August 1999 (15 pages)
24 May 2001Director resigned (1 page)
13 March 2001Secretary's particulars changed;director's particulars changed (1 page)
5 February 2001Ad 30/09/99--------- £ si 25@1 (2 pages)
26 September 2000Return made up to 16/08/00; full list of members (8 pages)
28 July 2000Director resigned (2 pages)
31 May 2000Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
22 December 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
9 February 1999Ad 02/01/99--------- £ si 25@1=25 £ ic 100/125 (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
1 February 1999Secretary resigned (1 page)
15 October 1998Return made up to 16/08/98; full list of members (8 pages)
30 May 1998Full accounts made up to 31 July 1997 (12 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
18 November 1997Return made up to 16/08/97; full list of members (8 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
11 October 1996Full accounts made up to 31 July 1996 (12 pages)
12 August 1996Return made up to 16/08/96; no change of members (4 pages)
1 May 1996Full accounts made up to 31 July 1995 (13 pages)
23 August 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)