Company NameBritannic Investments (1997) Limited
Company StatusDissolved
Company Number02060580
CategoryPrivate Limited Company
Incorporation Date2 October 1986(37 years, 6 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)
Previous NameBritannic Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeorgina Jane Clayton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 14 July 1998)
RoleFarmer
Correspondence AddressBarnes Farm Poppinghole Lane
Robertsbridge
East Sussex
TN32 5BN
Director NameRichard Michael Chase Green
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 14 July 1998)
RoleChartered Surveyor
Correspondence AddressFrancisfield Barhatch Road
Cranleigh
Surrey
GU6 7DJ
Director NameWilliam Ralph King Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 14 July 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Irving Road
London
W14 0JS
Secretary NameWilliam Ralph King Smith
NationalityBritish
StatusClosed
Appointed06 October 1997(11 years after company formation)
Appointment Duration9 months, 1 week (closed 14 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Irving Road
London
W14 0JS
Director NameJohn Frederick Palmer
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 1997)
RoleChartered Accountant
Correspondence Address31 Mardleywood
Welwyn
Hertfordshire
AL6 0UY
Secretary NameJohn Frederick Palmer
NationalityBritish
StatusResigned
Appointed21 February 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address31 Mardleywood
Welwyn
Hertfordshire
AL6 0UY

Location

Registered AddressAmnell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
6 February 1998Application for striking-off (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
23 July 1997Company name changed britannic investments LIMITED\certificate issued on 24/07/97 (2 pages)
25 February 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 February 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1996£ ic 101250/83000 08/12/95 £ sr 18250@1=18250 (1 page)
20 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 September 1995£ ic 127500/101250 06/09/95 £ sr 26250@1=26250 (1 page)
17 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)