Company NameBritnor Properties Plc
Company StatusDissolved
Company Number02585803
CategoryPublic Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Sebert Leslie Cox
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(5 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleAsst Chief Probation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpurtop House
Whitehall Lane
Iveston
County Durham
DH8 7TA
Director NameDonald Alexander Main
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(5 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleRetired
Correspondence AddressMahogany Hall
The Common
Chipperfield
Hertfordshire
WD4 9BX
Director NameMr Sebert Leslie Cox Obe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(5 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleAsst Chief Probation Officer
Country of ResidenceEngland
Correspondence AddressSpurtop House
Whitehall Lane
Iveston
County Durham
DH8 7TA
Secretary NameMr David Martin Tolson
NationalityBritish
StatusCurrent
Appointed13 May 1996(5 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address19 Greencroft
Penwortham
Preston
Lancashire
PR1 9LA
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 March 1991)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 1996)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed28 February 1991(2 days after company formation)
Appointment Duration3 years (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameWilliam Watson Cockburn Syson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 1996)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressKilrymont
6a Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameMr Henry Myers Davies
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1994)
RoleFinancial Consultant
Correspondence AddressThe Elms Dubwath
Basslake
Cockermouth
Cubria
CA13 9YD
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year after company formation)
Appointment Duration-1 years (resigned 18 March 1991)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 1996)
RoleSecretary
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX
Director NameRachel Terry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 13 December 1994)
RolePartner Touche Ross
Correspondence AddressMill Cottage
Finedon Road Finedon
Wellingborough
Northamptonshire
NN9 5NQ
Director NameRachel Terry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1995(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 May 1996)
RoleSelf Employed Financial Consul
Correspondence AddressMill Cottage
Finedon Road Finedon
Wellingborough
Northamptonshire
NN9 5NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 February 1999Dissolved (1 page)
16 November 1998Liquidators statement of receipts and payments (5 pages)
16 November 1998Return of final meeting in a members' voluntary winding up (4 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Registered office changed on 01/06/98 from: 17 gay street bath BA1 2PH (1 page)
23 December 1997Liquidators statement of receipts and payments (9 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
20 June 1996Declaration of solvency (3 pages)
20 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
20 June 1996Appointment of a voluntary liquidator (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Director resigned (1 page)
1 May 1996Full accounts made up to 31 January 1996 (13 pages)
29 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
11 August 1995Full accounts made up to 31 January 1995 (14 pages)
20 April 1995New director appointed (4 pages)