Company NameBritnor Properties Iii Plc
DirectorsAlec James Burford and Steven Binks
Company StatusDissolved
Company Number02846643
CategoryPublic Limited Company
Incorporation Date20 August 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alec James Burford
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(5 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleBusiness Consultant
Correspondence AddressJack Green Cottage Oram Road
Brindle
Chorley
Lancashire
PR6 8NS
Secretary NameGordon Alexander Robert Fordyce
NationalityBritish
StatusCurrent
Appointed14 January 1999(5 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address21 Woodlands Avenue
Blackburn
Lancashire
BB2 5NW
Director NameSteven Binks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(6 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Spen Lane, Treales
Preston
Lancashire
PR4 3EZ
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed01 March 1994(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX
Director NameDr Donald Cameron McIntosh
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 1999)
RoleCorporate Finance Consultant
Country of ResidenceEngland
Correspondence Address39 The Leys
Long Buckby
Northamptonshire
NN6 7YF
Director NameWilliam Watson Cockburn Syson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 1999)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressKilrymont
6a Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed17 May 1994(9 months after company formation)
Appointment Duration1 day (resigned 18 May 1994)
RoleCompany Director
Correspondence Address8 Park Mansions
Lawn Lane South Lambeth Road
London
SW8 1TP
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address81 Haliburton Road
St Margarets
Twickenham
TW1 1PD
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed22 November 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1999)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameMargaret Elizabeth Morris
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 January 2000)
RoleRetired Nurse Manager
Correspondence Address19 Abbotsway
Penwortham
Preston
Lancashire
PR1 0BD

Location

Registered AddressConduit House
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£491,943
Gross Profit£79,418
Net Worth£6,012,757
Cash£334,099
Current Liabilities£32,990

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 June 2004Dissolved (1 page)
2 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
24 February 2000Registered office changed on 24/02/00 from: kings court parsonage lane bath BA1 1ER (1 page)
21 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2000Declaration of solvency (3 pages)
21 February 2000Appointment of a voluntary liquidator (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
9 November 1999Return made up to 20/08/99; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 October 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
17 September 1999Return made up to 20/08/99; change of members (6 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
20 January 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
20 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 January 1999Full accounts made up to 31 July 1998 (13 pages)
4 September 1998Return made up to 20/08/98; change of members (14 pages)
9 June 1998Registered office changed on 09/06/98 from: 17 gay street bath BA1 2PH (1 page)
23 January 1998Full accounts made up to 31 July 1997 (13 pages)
10 June 1997Secretary's particulars changed (1 page)
19 January 1997Full accounts made up to 31 July 1996 (13 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
11 September 1996Return made up to 20/08/96; no change of members (16 pages)
1 May 1996Secretary resigned (1 page)
20 February 1996Full accounts made up to 31 July 1995 (15 pages)