Company NameBriggs Family Holdings Limited
Company StatusDissolved
Company Number04166730
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameGag134 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Phoenix Healthcare
Distribution Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 14 October 2014)
RoleCompany Director
Correspondence AddressC/O Phoenix Healthcare
Distribution Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(10 years after company formation)
Appointment Duration3 years, 7 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Phoenix Healthcare
Distribution Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Director NameDavid John Medcalf
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleSolicitor
Correspondence AddressGreen End Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TN
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindrush Farmhouse
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NU
Secretary NameDavid John Medcalf
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleSolicitor
Correspondence AddressGreen End Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TN
Director NameGregory James Rohan Briggs
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 29 July 2005)
RoleCompany Director
Correspondence Address41 Newmarket Road
Norwich
Norfolk
NR2 2NH
Director NameMr Jonathan Roland Briggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressWoodsend
Station Road Coltishall
Norwich
Norfolk
NR12 7JJ
Secretary NameMr Charles Nigel Bruce
NationalityBritish
StatusResigned
Appointed06 July 2001(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 29 July 2005)
RoleDirector/Company Secretary
Correspondence Address28 Hall Close
Hethersett
Norwich
Norfolk
NR9 3HY
Director NameMr John Oliver Briggs
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2001(10 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address6 Boat Yard Maltings
Coltishall
Norwich
Norfolk
NR12 7AQ
Director NameFiona Margaret Briggs
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressWoodend 1 Station Road
Coltishall
Norfolk
NR12 7JJ
Director NameJocelyn Clare Emery Briggs
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address41 Newmarket Road
Norwich
Norfolk
NR2 2HN
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed29 July 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressC/O Phoenix Healthcare
Distribution Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

10k at £1Phoenix Healthcare Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
8 May 2014Satisfaction of charge 1 in full (2 pages)
2 May 2014Statement by directors (1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1
(4 pages)
2 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1
(4 pages)
2 May 2014Solvency statement dated 22/04/14 (1 page)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
14 April 2014Annual return made up to 23 February 2014 with a full list of shareholders (4 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Mr Kevin Robert Hudson on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Michael Peter Blakeman on 2 March 2012 (1 page)
2 March 2012Secretary's details changed for Michael Peter Blakeman on 2 March 2012 (1 page)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Mr Kevin Robert Hudson on 2 March 2012 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
8 March 2011Termination of appointment of David Cole as a director (1 page)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
4 March 2008Return made up to 23/02/08; full list of members (3 pages)
1 December 2007Full accounts made up to 31 January 2007 (14 pages)
21 March 2007Return made up to 23/02/07; full list of members (2 pages)
1 December 2006Full accounts made up to 31 January 2006 (15 pages)
6 June 2006Group of companies' accounts made up to 31 July 2005 (25 pages)
24 February 2006Director resigned (1 page)
24 February 2006Return made up to 23/02/06; full list of members (2 pages)
10 November 2005Registered office changed on 10/11/05 from: c/o east anglian pharmaceuticals pinetree business park pinetree road norwich norfolk NR7 9BB (1 page)
13 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2005Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
15 September 2005New director appointed (6 pages)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (5 pages)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
2 September 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
9 March 2005Return made up to 23/02/05; no change of members (8 pages)
15 November 2004Group of companies' accounts made up to 29 February 2004 (20 pages)
30 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 November 2003Group of companies' accounts made up to 28 February 2003 (20 pages)
8 March 2003Return made up to 23/02/03; change of members (8 pages)
17 January 2003Group of companies' accounts made up to 28 February 2002 (23 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
21 March 2002Return made up to 23/02/02; full list of members (9 pages)
7 January 2002New director appointed (1 page)
10 August 2001Company name changed GAG134 LIMITED\certificate issued on 10/08/01 (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
2 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001£ nc 100/10000 06/07/01 (1 page)
11 July 2001Particulars of mortgage/charge (3 pages)
23 February 2001Incorporation (13 pages)