Company NameBrinings (Shipping) Limited
Company StatusDissolved
Company Number00156673
CategoryPrivate Limited Company
Incorporation Date3 July 1919(104 years, 10 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Dorothy Elizabeth Brining
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(72 years, 1 month after company formation)
Appointment Duration11 years (closed 20 August 2002)
RoleCompany Director
Correspondence AddressFour Winds
Beacon Drive
West Kirby
Wirral
CH48 7ED
Wales
Director NameMrs Jane Annabel Marshall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(72 years, 1 month after company formation)
Appointment Duration11 years (closed 20 August 2002)
RoleCompany Director
Correspondence Address7 Charnwood Avenue
Northampton
Northamptonshire
NN3 3DX
Secretary NameCaroline Lisa Holt
NationalityBritish
StatusClosed
Appointed01 February 1992(72 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address20 Albury Road
High West Jesmond
Newcastle On Tyne
NE2 3PE
Secretary NameMrs Dorothy Elizabeth Brining
NationalityBritish
StatusResigned
Appointed03 August 1991(72 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 February 1992)
RoleCompany Director
Correspondence AddressFour Winds
Beacon Drive
West Kirby
Wirral
CH48 7ED
Wales

Location

Registered AddressFour Winds 20 Beacon Drive
Wirral
Merseyside
CH48 7ED
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Turnover£97,244
Gross Profit£51,673
Net Worth£133,851
Cash£149,740
Current Liabilities£20,519

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2001Return made up to 02/07/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 July 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Return made up to 02/07/99; no change of members
  • 363(287) ‐ Registered office changed on 08/07/99
(4 pages)
16 December 1998Full accounts made up to 31 March 1998 (10 pages)
23 July 1998Return made up to 06/07/98; full list of members (6 pages)
29 September 1997Full accounts made up to 31 March 1997 (11 pages)
18 July 1997Return made up to 13/07/97; no change of members (4 pages)
27 August 1996Full accounts made up to 31 March 1996 (10 pages)
6 September 1995Full accounts made up to 31 March 1995 (9 pages)
18 July 1995Return made up to 13/07/95; full list of members (6 pages)