Company NameOfficebrisk Limited
Company StatusDissolved
Company Number04740394
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Rose
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 24 August 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Gresham Close
Whitefield
Manchester
M45 7JP
Secretary NameRuth Barbara Rose
NationalityBritish
StatusClosed
Appointed20 May 2003(4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 24 August 2010)
RoleAdministrator
Correspondence Address6 Gresham Close
Whitefield
Manchester
Lancashire
M45 7JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address121 Bury Old Road
Whitefield
Manchester
M45 7AY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£331,387
Net Worth£4,670
Cash£120
Current Liabilities£94,198

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 22/04/09; full list of members (4 pages)
19 May 2009Return made up to 22/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Return made up to 22/04/08; full list of members (4 pages)
16 June 2008Return made up to 22/04/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 22/04/07; no change of members (6 pages)
2 May 2007Return made up to 22/04/07; no change of members (6 pages)
18 February 2007Registered office changed on 18/02/07 from: 6 gresham close, whitefield manchester lancashire M45 7JP (1 page)
18 February 2007Registered office changed on 18/02/07 from: 6 gresham close, whitefield manchester lancashire M45 7JP (1 page)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Return made up to 22/04/06; full list of members (7 pages)
26 October 2006Return made up to 22/04/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2005Return made up to 22/04/05; full list of members (7 pages)
26 August 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Return made up to 22/04/04; full list of members (6 pages)
23 June 2004Return made up to 22/04/04; full list of members (6 pages)
23 June 2004Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 2004Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 December 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 December 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 May 2003Memorandum and Articles of Association (10 pages)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 May 2003Nc inc already adjusted 20/05/03 (1 page)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 May 2003Nc inc already adjusted 20/05/03 (1 page)
27 May 2003Memorandum and Articles of Association (10 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003New director appointed (1 page)
22 April 2003Incorporation (17 pages)
22 April 2003Incorporation (17 pages)