Company NameBritannia Alloys & Chemicals Limited
Company StatusDissolved
Company Number02835887
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Wardle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed02 May 2003(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 11 August 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hertsfield Avenue
Frindsbury
Rochester
Kent
ME2 3PU
Director NameMr Howard Stephen Gilroy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElridge Farm
New Street Ridley
Sevenoaks
Kent
TN15 7JY
Secretary NameMr Howard Stephen Gilroy
NationalityBritish
StatusClosed
Appointed07 January 2005(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElridge Farm
New Street Ridley
Sevenoaks
Kent
TN15 7JY
Director NameAlan Victor Pugh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(1 week, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2000)
RoleChief Executive
Correspondence AddressAvon Lodge, The Meadows,Avon Rise
Luckington
Chippenham
Wiltshire
SN14 6PF
Director NameWayne Andrew McGuire
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 1993(1 week, 6 days after company formation)
Appointment Duration9 months (resigned 29 April 1994)
RoleDirector Executive Manager Fin
Correspondence Address4 Broadview
Meopham
Gravesend
Kent
DA13 0QA
Secretary NameMr Michael Gladwin
NationalityBritish
StatusResigned
Appointed27 July 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1995)
RoleSecretary
Correspondence AddressFladmere Cottage 95 The Street
Mereworth
Maidstone
Kent
ME18 5LU
Director NameMr Roger Hayes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 2001)
RoleFinancial Director
Correspondence Address43 Uncombe Close
Backwell
Bristol
Avon
BS48 3PU
Director NameMr Robert Frank Crundwell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1997)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address40 Bennett Road
Sutton Coldfield
West Midlands
B74 4TH
Secretary NameSandra Denise Betteley
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1996)
RoleAccountant
Correspondence AddressThe Spinney Lysways Farm Bungalow
Lysways Lane
Rugeley
Staffordshire
WS15 4QB
Secretary NameAndrew David Livingstone Donald
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 1997)
RoleFinance Manager
Correspondence Address22 Boughey Road
Newport
Shropshire
TF10 7QF
Secretary NameMr Roger Hayes
NationalityBritish
StatusResigned
Appointed15 March 1997(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 October 2001)
RoleFinancial Director
Correspondence Address43 Uncombe Close
Backwell
Bristol
Avon
BS48 3PU
Director NameMr Paul Charles Framp
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 November 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaniscot Westleigh Drive
Bickley
Bromley
Kent
BR1 2PN
Director NameVincenzo Surace
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2001(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2005)
RoleAccountant
Correspondence AddressPershteen
The Drive New Barn
Longfield
Kent
DA3 7LX
Secretary NameVincenzo Surace
NationalityAustralian
StatusResigned
Appointed19 October 2001(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2005)
RoleAccountant
Correspondence AddressPershteen
The Drive New Barn
Longfield
Kent
DA3 7LX
Director NameAlan Mackie Breen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2004)
RoleGeneral Manager
Correspondence Address67 Kingfisher Drive
Waterstone Park
Greenhithe
Kent
DA9 9RT
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBotany Road
Northfleet
Gravesend
Kent
DA11 9BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009Application for striking-off (1 page)
14 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 July 2008Return made up to 14/07/08; full list of members (3 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 August 2007Return made up to 14/07/07; full list of members (2 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 August 2006Return made up to 14/07/06; full list of members (2 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 August 2005Return made up to 14/07/05; full list of members (2 pages)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005New secretary appointed;new director appointed (3 pages)
22 October 2004Full accounts made up to 31 December 2003 (8 pages)
13 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2004Secretary's particulars changed;director's particulars changed (1 page)
13 July 2004Director resigned (1 page)
1 October 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
12 June 2003New director appointed (2 pages)
23 March 2003Resolutions
  • RES13 ‐ New auds 07/03/03
(1 page)
23 March 2003Auditor's resignation (1 page)
23 October 2002Return made up to 14/07/02; full list of members (7 pages)
22 October 2002Full accounts made up to 30 June 2002 (9 pages)
5 April 2002Director's particulars changed (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
31 October 2001Full accounts made up to 30 June 2001 (8 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Return made up to 14/07/01; full list of members (6 pages)
8 January 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
4 October 2000Full accounts made up to 30 June 2000 (9 pages)
2 August 2000Return made up to 14/07/00; full list of members (6 pages)
22 September 1999Full accounts made up to 30 June 1999 (10 pages)
6 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
29 September 1998Full accounts made up to 30 June 1998 (15 pages)
24 July 1998Auditor's resignation (1 page)
23 July 1998Return made up to 14/07/98; no change of members (4 pages)
24 October 1997Full accounts made up to 30 June 1997 (18 pages)
25 July 1997Return made up to 14/07/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (22 pages)
24 April 1997New secretary appointed (2 pages)
6 April 1997Registered office changed on 06/04/97 from: willenhall lane bloxwich walsall WS3 2XW (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
8 September 1996Return made up to 14/07/96; no change of members (5 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996New secretary appointed (1 page)
28 December 1995New secretary appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
9 November 1995Registered office changed on 09/11/95 from: botany road northfleet kent DA11 9BG (1 page)
13 October 1995New director appointed (2 pages)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(53 pages)