Company NameBrain In A Jar Limited
Company StatusDissolved
Company Number03686295
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Carl Francis Steffan Dalton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence Address40 West Road
Weaverham
Northwich
Cheshire
CW8 3HL
Director NameMr Matthew John Gabriel
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge 4 Chester Road, Gatesheath
Tattenhall
Chester
CH3 9AH
Wales
Secretary NameMr Matthew John Gabriel
NationalityBritish
StatusClosed
Appointed21 December 1998(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Oulton Park
Tarporley
Cheshire
CW6 9BL
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameOliver Mark Wright
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleTechnical Director
Correspondence Address8 Weaverham Road
Sandiway
Northwich
Cheshire
CW8 2NJ
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressLower Farm
Oulton Park
Tarporley
Cheshire
CW6 9BL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishLittle Budworth
WardTarporley

Shareholders

50 at £1Carl Francis Steffan Dalton
50.51%
Ordinary
49 at £1Matthew John Gabriel
49.49%
Ordinary

Financials

Year2014
Net Worth£117
Current Liabilities£149,686

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 99
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 January 2012Director's details changed for Mr Matthew John Gabriel on 2 April 2011 (3 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Mr Matthew John Gabriel on 2 April 2011 (3 pages)
9 January 2012Director's details changed for Carl Francis Steffan Dalton on 5 August 2011 (3 pages)
9 January 2012Secretary's details changed for Matthew John Gabriel on 2 April 2011 (1 page)
9 January 2012Director's details changed for Carl Francis Steffan Dalton on 5 August 2011 (3 pages)
9 January 2012Secretary's details changed for Matthew John Gabriel on 2 April 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 January 2010Director's details changed for Matthew John Gabriel on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Carl Francis Steffan Dalton on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Return made up to 21/12/08; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 January 2008Return made up to 21/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 February 2007Return made up to 21/12/06; full list of members (7 pages)
31 October 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
15 February 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 May 2005Return made up to 21/12/04; full list of members (7 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
28 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 January 2004Return made up to 21/12/03; full list of members (7 pages)
20 July 2003Director resigned (1 page)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 February 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2002Return made up to 21/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 September 2001Registered office changed on 17/09/01 from: 9B leicester street northwich cheshire CW9 5LA (1 page)
11 April 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Registered office changed on 19/02/01 from: 9B leicester street northwich cheshire CW9 5LA (1 page)
13 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
2 August 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
17 July 2000Registered office changed on 17/07/00 from: 16 hall lane kelsall tarporley cheshire CW6 0QY (1 page)
18 February 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 1999Director's particulars changed (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 9 abbey square chester CH1 2HU (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
21 December 1998Incorporation (13 pages)