Company NameBritannia Trident (General) Limited
Company StatusDissolved
Company Number01992726
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Oliver John Plummer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(24 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 13 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Seagrave Road
London
SW6 1RP
Secretary NameRidgway Financial Services Limited (Corporation)
StatusClosed
Appointed16 December 1991(5 years, 9 months after company formation)
Appointment Duration22 years, 5 months (closed 13 May 2014)
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameEva Mary Bartlam
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 August 2010)
RoleSecretary
Correspondence AddressFlat 8 13 Lauriston Road
London
SW19 4TJ
Director NameMr Joseph Edwin Wilden Bartlam
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 December 1991)
RoleInsurance Broker
Correspondence AddressOakfield
Rising Sun Harrow Barrow
Callington
Cornwall
PL17 8JB
Secretary NameEva Mary Bartlam
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 December 1991)
RoleCompany Director
Correspondence Address1 Butts Close
Honiton
Devon
EX14 8FS

Location

Registered Address9 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Ridgway Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£245
Cash£1,610
Current Liabilities£1,855

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 1,000
(3 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 1,000
(3 pages)
10 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
10 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
14 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
9 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
9 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page)
11 January 2011Secretary's details changed for Ridgway Financial Services Limited on 11 January 2011 (2 pages)
11 January 2011Secretary's details changed for Ridgway Financial Services Limited on 11 January 2011 (2 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for Ridgway Financial Services Limited on 1 January 2010 (2 pages)
27 September 2010Secretary's details changed for Ridgway Financial Services Limited on 1 January 2010 (2 pages)
27 September 2010Secretary's details changed for Ridgway Financial Services Limited on 1 January 2010 (2 pages)
26 September 2010Appointment of Mr Oliver John Plummer as a director (2 pages)
26 September 2010Termination of appointment of Eva Bartlam as a director (1 page)
26 September 2010Termination of appointment of Eva Bartlam as a director (1 page)
26 September 2010Appointment of Mr Oliver John Plummer as a director (2 pages)
16 March 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
16 March 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
14 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
21 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
21 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
16 October 2008Return made up to 24/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2008Return made up to 24/09/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
31 March 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
6 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
6 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
26 September 2007Return made up to 24/09/07; no change of members (6 pages)
26 September 2007Return made up to 24/09/07; no change of members (6 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
4 October 2006Return made up to 24/09/06; full list of members (6 pages)
4 October 2006Return made up to 24/09/06; full list of members (6 pages)
12 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
3 October 2005Return made up to 24/09/05; full list of members (6 pages)
3 October 2005Return made up to 24/09/05; full list of members (6 pages)
27 September 2004Return made up to 30/09/04; full list of members (6 pages)
27 September 2004Return made up to 30/09/04; full list of members (6 pages)
13 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
13 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
24 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
24 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(6 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(6 pages)
23 September 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
10 April 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 October 2001Return made up to 30/09/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 January 2001 (9 pages)
28 March 2001Full accounts made up to 31 January 2001 (9 pages)
19 October 2000Full accounts made up to 31 January 2000 (9 pages)
19 October 2000Full accounts made up to 31 January 2000 (9 pages)
2 October 2000Return made up to 30/09/00; full list of members (6 pages)
2 October 2000Return made up to 30/09/00; full list of members (6 pages)
8 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Full accounts made up to 31 January 1999 (8 pages)
13 April 1999Full accounts made up to 31 January 1999 (8 pages)
25 September 1998Return made up to 30/09/98; full list of members (6 pages)
25 September 1998Return made up to 30/09/98; full list of members (6 pages)
11 May 1998Full accounts made up to 31 January 1998 (8 pages)
11 May 1998Full accounts made up to 31 January 1998 (8 pages)
1 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1997Full accounts made up to 31 January 1997 (8 pages)
27 March 1997Full accounts made up to 31 January 1997 (8 pages)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 March 1996Accounts for a small company made up to 31 January 1996 (8 pages)
14 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Full accounts made up to 31 January 1995 (9 pages)
30 March 1995Full accounts made up to 31 January 1995 (9 pages)