Company NameBritel Developments (Thatcham) Limited
Company StatusDissolved
Company Number02248503
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NameSalvamill Limited

Business Activity

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

Directors

Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 26 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 26 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed06 January 2005(16 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 26 February 2013)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(4 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameRichard Anthony Low
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(4 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 July 2009)
RoleChartered Surveyor
Correspondence Address17 Little Dorrit
Chelmsford
Essex
CM1 4YQ
Director NameRobert Clayton Patterson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence Address20 Dale Close
Littleton
Winchester
Hampshire
SO22 6RA
Secretary NameRoger Jack Cann
NationalityBritish
StatusResigned
Appointed31 January 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address91 Crossways
Three Bridges
Crawley
West Sussex
RH10 1QU
Director NameDavid Christopher Bridges
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(6 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Malvern Road
Tolworth
Surrey
KT6 7UH
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed31 December 1996(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed23 November 2001(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(17 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameMr Douglas Philip Bradford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(21 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Grove Avenue
Muswell Hill
London
N10 2AL

Location

Registered AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

3 at £1Britel Fund Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
1 November 2012Application to strike the company off the register (3 pages)
1 November 2012Application to strike the company off the register (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 3
(4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 3
(4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Secretary's details changed for Hermes Secretariat Limited on 31 January 2011 (2 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 February 2011Secretary's details changed for Hermes Secretariat Limited on 31 January 2011 (2 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
15 December 2010Full accounts made up to 31 December 2009 (13 pages)
15 December 2010Full accounts made up to 31 December 2009 (13 pages)
8 October 2010Auditor's resignation (1 page)
8 October 2010Auditor's resignation (1 page)
30 September 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 3
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 3
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 3
(4 pages)
14 June 2010Appointment of Mr David Leonard Grose as a director (2 pages)
14 June 2010Appointment of Mr David Leonard Grose as a director (2 pages)
14 June 2010Termination of appointment of Douglas Bradford as a director (1 page)
14 June 2010Termination of appointment of Douglas Bradford as a director (1 page)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Douglas Philip Bradford on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Douglas Philip Bradford on 11 February 2010 (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (11 pages)
2 November 2009Full accounts made up to 31 December 2008 (11 pages)
2 November 2009Resolutions
  • RES13 ‐ Section 386
  • ELRES S366A ‐ S366A Disp Holding agm
  • ELRES S252 ‐ S252 Disp Laying Acc
(1 page)
2 November 2009Resolutions
  • RES13 ‐ Section 386
  • ELRES S252 ‐ S252 disp laying acc
  • ELRES S366A ‐ S366A disp holding agm
(1 page)
28 July 2009Director appointed douglas philip bradford (2 pages)
28 July 2009Appointment terminated director richard low (1 page)
28 July 2009Appointment Terminated Director richard low (1 page)
28 July 2009Director appointed douglas philip bradford (2 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2007 (12 pages)
10 July 2008Full accounts made up to 31 December 2007 (12 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
23 March 2007Return made up to 31/01/07; full list of members (3 pages)
23 March 2007Return made up to 31/01/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
2 June 2005Full accounts made up to 31 December 2004 (10 pages)
2 June 2005Full accounts made up to 31 December 2004 (10 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (1 page)
6 January 2005New secretary appointed (1 page)
6 January 2005Secretary resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
12 February 2003Return made up to 31/01/03; full list of members (6 pages)
12 February 2003Return made up to 31/01/03; full list of members (6 pages)
14 June 2002Full accounts made up to 31 December 2001 (9 pages)
14 June 2002Full accounts made up to 31 December 2001 (9 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
30 August 2000Full accounts made up to 31 December 1999 (9 pages)
30 August 2000Full accounts made up to 31 December 1999 (9 pages)
24 May 2000Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
24 May 2000Registered office changed on 24/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
6 February 2000Return made up to 31/01/00; full list of members (10 pages)
6 February 2000Return made up to 31/01/00; full list of members (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
5 February 1999Return made up to 31/01/99; full list of members (8 pages)
5 February 1999Return made up to 31/01/99; full list of members (8 pages)
22 September 1998Full accounts made up to 31 December 1997 (9 pages)
22 September 1998Full accounts made up to 31 December 1997 (9 pages)
4 February 1998Return made up to 31/01/98; full list of members (7 pages)
4 February 1998Return made up to 31/01/98; full list of members (7 pages)
30 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
30 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 February 1997Return made up to 31/01/97; full list of members (7 pages)
5 February 1997Return made up to 31/01/97; full list of members (7 pages)
20 January 1997Director's particulars changed (2 pages)
20 January 1997Director's particulars changed (2 pages)
14 January 1997Director's particulars changed (2 pages)
14 January 1997Director's particulars changed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
3 January 1997Full accounts made up to 31 March 1996 (10 pages)
3 January 1997Full accounts made up to 31 March 1996 (10 pages)
4 July 1996Director's particulars changed (2 pages)
4 July 1996Director's particulars changed (2 pages)
4 July 1996Director's particulars changed (2 pages)
4 July 1996Director's particulars changed (2 pages)
4 July 1996Director's particulars changed (2 pages)
4 July 1996Director's particulars changed (2 pages)
14 February 1996Return made up to 31/01/96; full list of members (7 pages)
14 February 1996Return made up to 31/01/96; full list of members (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
28 November 1995Director's particulars changed (6 pages)
28 November 1995Director's particulars changed (3 pages)
17 May 1995Director's particulars changed (3 pages)
17 May 1995Director's particulars changed (6 pages)
17 May 1995Director's particulars changed (3 pages)
17 May 1995Director's particulars changed (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 April 1988Incorporation (14 pages)
26 April 1988Incorporation (14 pages)