Pennybridge Lane
Mayfield
East Sussex
TN20 6QB
Secretary Name | Mr David John White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(27 years, 12 months after company formation) |
Appointment Duration | 7 years (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy House Farm Bristol Hill Wells Somerset BA5 3AA |
Director Name | Joan Barbara Britten |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(12 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2002) |
Role | School Teacher |
Correspondence Address | Deerstead Cottage St Johns Hill Road St Johns Woking Surrey GU21 1RE |
Director Name | John Robert Marsh Britten |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(12 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Deerstead Cottage St Johns Hill Road Woking Surrey GU21 1RE |
Director Name | Robert Hodges |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(12 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2002) |
Role | Retail Manager |
Correspondence Address | 41 Camphill Road West Byfleet Surrey KT14 6EG |
Director Name | Anna Patricia McCarthy |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 149 Beresford Avenue Tolworth Surbiton Surrey KT5 9LR |
Director Name | Mary E Whittle |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 1991(12 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2002) |
Role | Housewife |
Correspondence Address | 7 Hantone Hill Bathampton Bath Avon BA2 6XD |
Secretary Name | Joan Barbara Britten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(12 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Deerstead Cottage St Johns Hill Road St Johns Woking Surrey GU21 1RE |
Director Name | Robert Gilbert McIntosh |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 31 Hacketts Lane Pyrford Woking Surrey GU22 8PP |
Secretary Name | Hilary Elise Minford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London House 31 Hawthorne Grove York North Yorkshire YO31 7UA |
Secretary Name | Joanne Marie Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2007) |
Role | Finance Manager |
Correspondence Address | 23 Theodore Close Tunbridge Wells Kent TN2 3HT |
Director Name | Lyanne Irene Collins |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2007) |
Role | Teacher |
Correspondence Address | Pennybridge Oast Pennybridge Lane Mayfield East Sussex TN20 6QB |
Registered Address | Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,001,254 |
Gross Profit | £956,300 |
Net Worth | -£80,943 |
Cash | £22,298 |
Current Liabilities | £1,040,011 |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 July 2014 | Liquidators' statement of receipts and payments to 12 July 2014 (5 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 16 July 2014 (5 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 16 July 2014 (5 pages) |
21 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 12 July 2014 (5 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 12 July 2014 (5 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 16 July 2014 (5 pages) |
21 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 12 July 2011 (5 pages) |
24 February 2014 | Liquidators' statement of receipts and payments to 12 July 2011 (5 pages) |
24 February 2014 | Liquidators statement of receipts and payments to 12 July 2011 (5 pages) |
31 January 2014 | Liquidators statement of receipts and payments to 12 January 2014 (5 pages) |
31 January 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (5 pages) |
31 January 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (5 pages) |
19 July 2013 | Liquidators statement of receipts and payments to 12 July 2013 (5 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (5 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (5 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (5 pages) |
18 June 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (5 pages) |
18 June 2013 | Liquidators statement of receipts and payments to 12 January 2013 (5 pages) |
23 May 2013 | Change of name notice (2 pages) |
23 May 2013 | Company name changed britten's music LIMITED\certificate issued on 23/05/13
|
23 May 2013 | Change of name notice (2 pages) |
23 May 2013 | Company name changed britten's music LIMITED\certificate issued on 23/05/13
|
30 July 2012 | Liquidators statement of receipts and payments to 12 July 2012 (5 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (5 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (5 pages) |
20 January 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (5 pages) |
20 January 2012 | Liquidators statement of receipts and payments to 12 January 2012 (5 pages) |
20 January 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (5 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (10 pages) |
26 September 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (10 pages) |
26 September 2011 | Liquidators statement of receipts and payments to 12 January 2011 (10 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 12 July 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
2 August 2009 | Registered office changed on 02/08/2009 from 26 farringdon street london EC4A 4AB (1 page) |
2 August 2009 | Registered office changed on 02/08/2009 from 26 farringdon street london EC4A 4AB (1 page) |
31 July 2009 | Appointment of a voluntary liquidator (1 page) |
31 July 2009 | Appointment of a voluntary liquidator (1 page) |
13 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
13 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
16 February 2009 | Administrator's progress report to 1 January 2009 (11 pages) |
16 February 2009 | Administrator's progress report to 1 January 2009 (11 pages) |
16 February 2009 | Administrator's progress report to 1 January 2009 (11 pages) |
14 November 2008 | Result of meeting of creditors (17 pages) |
14 November 2008 | Result of meeting of creditors (17 pages) |
1 September 2008 | Statement of administrator's proposal (39 pages) |
1 September 2008 | Statement of administrator's proposal (39 pages) |
27 August 2008 | Statement of affairs with form 2.14B (4 pages) |
27 August 2008 | Statement of affairs with form 2.14B (4 pages) |
30 July 2008 | Secretary appointed david john white logged form (2 pages) |
30 July 2008 | Secretary appointed david john white logged form (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from russell house, grove hill road tunbridge wells kent TN1 1RZ (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from russell house, grove hill road tunbridge wells kent TN1 1RZ (1 page) |
10 July 2008 | Appointment of an administrator (1 page) |
10 July 2008 | Appointment of an administrator (1 page) |
1 July 2008 | Appointment terminated director lyanne collins (1 page) |
1 July 2008 | Secretary appointed mr david john white (1 page) |
1 July 2008 | Return made up to 08/10/07; full list of members (3 pages) |
1 July 2008 | Secretary appointed mr david john white (1 page) |
1 July 2008 | Return made up to 08/10/07; full list of members (3 pages) |
1 July 2008 | Appointment terminated director lyanne collins (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
6 December 2006 | Ad 31/03/06--------- £ si 250000@1 (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
6 December 2006 | Ad 31/03/06--------- £ si 250000@1 (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 96 high street tunbridge wells kent TN1 1YF (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 96 high street tunbridge wells kent TN1 1YF (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
3 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | £ nc 200000/500000 31/03/05 (1 page) |
31 October 2005 | £ nc 200000/500000 31/03/05 (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
3 November 2004 | Return made up to 08/10/04; no change of members (7 pages) |
3 November 2004 | Return made up to 08/10/04; no change of members (7 pages) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (1 page) |
1 July 2004 | Ad 30/03/04--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
1 July 2004 | Nc inc already adjusted 30/03/04 (1 page) |
1 July 2004 | Ad 30/03/04--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Registered office changed on 01/07/04 from: russell house grove hill road tunbridge wells kent TN1 1RZ (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Nc inc already adjusted 30/03/04 (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: russell house grove hill road tunbridge wells kent TN1 1RZ (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 3 claremont road west byfleet surrey KT14 6DY (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 3 claremont road west byfleet surrey KT14 6DY (1 page) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 December 2002 | Accounts for a small company made up to 29 April 2002 (7 pages) |
2 December 2002 | Accounts for a small company made up to 29 April 2002 (7 pages) |
21 October 2002 | Return made up to 08/10/02; full list of members
|
21 October 2002 | Return made up to 08/10/02; full list of members
|
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
15 May 2002 | Memorandum and Articles of Association (15 pages) |
15 May 2002 | Memorandum and Articles of Association (15 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
28 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
15 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 08/10/99; full list of members (7 pages) |
16 July 1999 | Full accounts made up to 30 April 1999 (12 pages) |
16 July 1999 | Full accounts made up to 30 April 1999 (12 pages) |
22 October 1998 | Return made up to 08/10/98; no change of members (6 pages) |
22 October 1998 | Return made up to 08/10/98; no change of members (6 pages) |
17 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
17 August 1998 | Full accounts made up to 30 April 1998 (12 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: deerstead cottage st johns hill road woking surrey GU21 1RE (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: deerstead cottage st johns hill road woking surrey GU21 1RE (1 page) |
6 October 1997 | Return made up to 08/10/97; no change of members (5 pages) |
6 October 1997 | Return made up to 08/10/97; no change of members (5 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Full accounts made up to 30 April 1997 (12 pages) |
16 July 1997 | Full accounts made up to 30 April 1997 (12 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
20 October 1996 | Return made up to 08/10/96; full list of members
|
20 October 1996 | Return made up to 08/10/96; full list of members
|
16 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1996 | Full accounts made up to 30 April 1996 (12 pages) |
14 June 1996 | Full accounts made up to 30 April 1996 (12 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Return made up to 08/10/95; no change of members (6 pages) |
31 October 1995 | Return made up to 08/10/95; no change of members (6 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
19 June 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 August 1994 | Particulars of mortgage/charge (3 pages) |
18 August 1994 | Particulars of mortgage/charge (3 pages) |
29 March 1993 | Ad 23/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1993 | Ad 23/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1986 | Particulars of mortgage/charge (4 pages) |
12 August 1986 | Particulars of mortgage/charge (4 pages) |