Company NameR C Brittan Limited
Company StatusDissolved
Company Number00572353
CategoryPrivate Limited Company
Incorporation Date2 October 1956(67 years, 7 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameR.C. Brittan (Builders) Limited

Business Activity

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

Directors

Director NameSusan Elizabeth Maude Burden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1993(36 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 20 June 2006)
RoleNurse
Correspondence Address91 Beagleswood Road
Pembury
Tunbridge Wells
Kent
TN2 4JJ
Director NameSally Joan Dennant
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1993(36 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 20 June 2006)
RolePhysiotherapist
Correspondence Address40 Springhead
Tunbridge Wells
Kent
TN2 3NZ
Director NameMr John James Hillier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1993(36 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 20 June 2006)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address69 Anerley Park
London
SE20 8NU
Director NameWilliam Robert George Hillier
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1993(36 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 20 June 2006)
RoleUniversity Professor
Correspondence Address409 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameMr John James Hillier
NationalityBritish
StatusClosed
Appointed03 January 2004(47 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Anerley Park
London
SE20 8NU
Director NameEna Maude Hillier
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(34 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 January 2004)
RoleSecretary
Correspondence Address55 Warwick Park
Tunbridge Wells
Kent
TN2 5EJ
Director NameReginald George Hillier
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(34 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1993)
RoleMaster Builder
Correspondence Address31 Birling Drive
Tunbridge Wells
Kent
TN2 5LG
Secretary NameEna Maude Hillier
NationalityBritish
StatusResigned
Appointed25 July 1991(34 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address55 Warwick Park
Tunbridge Wells
Kent
TN2 5EJ
Director NameMr David Ian Duncan Thom
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1994(38 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 October 1998)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address7 Lucy Lane
Loughton
Milton Keynes
Buckinghamshire
MK5 8EP

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£434,399
Cash£423,667
Current Liabilities£17,276

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (2 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 August 2004Return made up to 25/07/04; full list of members (9 pages)
14 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Return made up to 25/07/03; full list of members (9 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 September 2002Return made up to 25/07/02; full list of members (9 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 August 2001Return made up to 25/07/01; full list of members (8 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 September 2000Company name changed R.C. brittan (builders) LIMITED\certificate issued on 04/09/00 (2 pages)
29 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 25/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 September 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 November 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)