Company NameBritone Developments (Watford) Limited
DirectorsIan Robert Burnell and Jeffrey Howell Morgan
Company StatusDissolved
Company Number01457123
CategoryPrivate Limited Company
Incorporation Date26 October 1979(44 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Robert Burnell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(11 years, 5 months after company formation)
Appointment Duration33 years
RoleManager
Correspondence Address77 North Western Avenue
Watford
Hertfordshire
WD25 0AG
Director NameJeffrey Howell Morgan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(16 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleContracts Manager
Correspondence Address21 Courtlands Drive
Watford
Hertfordshire
WD1 3HU
Secretary NameMr Ian Robert Burnell
NationalityBritish
StatusCurrent
Appointed17 February 1999(19 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address77 North Western Avenue
Watford
Hertfordshire
WD25 0AG
Director NameMr Brian David Reginald Burnell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 February 1999)
RoleManager
Correspondence Address24 Cedars Avenue
Rickmansworth
Hertfordshire
WD3 2AN
Secretary NameMr Brian David Reginald Burnell
NationalityBritish
StatusResigned
Appointed16 April 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 February 1999)
RoleCompany Director
Correspondence Address24 Cedars Avenue
Rickmansworth
Hertfordshire
WD3 2AN

Location

Registered AddressOne Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£201,765
Cash£23
Current Liabilities£1,018,402

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 February 2007Dissolved (1 page)
6 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (6 pages)
12 November 2002Notice of Constitution of Liquidation Committee (2 pages)
30 July 2002Appointment of a voluntary liquidator (1 page)
30 July 2002Statement of affairs (45 pages)
30 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2002Registered office changed on 12/07/02 from: wharf lane rickmansworth herts WD3 1HA (1 page)
24 April 2002Return made up to 09/04/02; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2001Return made up to 09/04/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 May 1999Return made up to 09/04/99; full list of members (5 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
26 March 1999New secretary appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1998Return made up to 09/04/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 April 1997Return made up to 09/04/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 May 1996Return made up to 16/04/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Return made up to 16/04/95; full list of members (6 pages)