Company NameBritannia Zinc Retirement Plan Limited
Company StatusDissolved
Company Number02899125
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Charles Bruce
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 01 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWester House, Lodge Hill House
Station Road, Westbury Sub Mendip
Wells
Somerset
BA5 1EY
Director NameStephen John Curry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 01 November 2005)
RoleTrack Support Staff
Correspondence Address8 Jubilee Path
Milton
Weston Super Mare
North Somerset
BS22 8HR
Director NameWilson George Gover
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 01 November 2005)
RoleChemical Engineer
Correspondence Address4 Colthurst Drive
Hanham
Bristol
BS15 3SF
Secretary NameVincenzo Surace
NationalityAustralian
StatusClosed
Appointed29 April 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2005)
RoleAccountant
Correspondence AddressPershteen
The Drive New Barn
Longfield
Kent
DA3 7LX
Secretary NameMr Simon Charles Bruce
NationalityBritish
StatusClosed
Appointed01 May 2005(11 years, 2 months after company formation)
Appointment Duration6 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWester House, Lodge Hill House
Station Road, Westbury Sub Mendip
Wells
Somerset
BA5 1EY
Director NameBrian Wilson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleGroup Personnel Manager
Correspondence Address2 The Gables
New Barn
Dartford
Kent
DA3 7EL
Director NameAlan Victor Pugh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleChief Executive
Correspondence AddressAvon Lodge, The Meadows,Avon Rise
Luckington
Chippenham
Wiltshire
SN14 6PF
Director NameMr Robert Hurst Yarnton Mills
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleChairman
Country of ResidenceGBR
Correspondence AddressHome Farm
Little Barrington
Burford
Oxfordshire
OX18 4TQ
Secretary NameMr Michael Gladwin
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleSecretary
Correspondence AddressFladmere Cottage 95 The Street
Mereworth
Maidstone
Kent
ME18 5LU
Director NameHoward Broomhall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 22 March 2002)
RoleOccupational Hygienist
Correspondence Address6 Brangwyn Square
Weston Super Mare
North Somerset
BS22 6HU
Director NameDavid Malcolm Cowie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 1997)
RoleManager-Techinical
Correspondence Address4 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director NameMichael John Simmonds
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 1997)
RoleProcess Operator
Correspondence Address63 Birmingham Street
Willenhall
West Midlands
WV13 2HH
Secretary NameBrenda Rosina Barber
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 1997)
RolePersonnel Services Officer
Correspondence Address8 Deavall Way Hunters Ridge
Heath Hayes
Cannock
Staffordshire
WS11 2ZB
Director NameMr Roger Hayes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 October 2001)
RoleFinance Director
Correspondence Address43 Uncombe Close
Backwell
Bristol
Avon
BS48 3PU
Secretary NameChristopher Charles Houghton
NationalityBritish
StatusResigned
Appointed15 March 1997(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 1998)
RolePersonnel Officer
Correspondence Address12 Belland Drive
Whitchurch
Bristol
BS14 0EQ
Secretary NameDouglas Alan Smith
NationalityBritish
StatusResigned
Appointed02 November 1998(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address80 Stowey Road
Yatton
North Somerset
BS49 4HU
Director NameRobert William John Phillips
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 September 2001)
RolePersonnel Mgr
Correspondence Address8 Newton Green
Nailsea
North Somerset
BS48 4RF
Director NameIan Mark Hitchens
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2004)
RoleManager
Correspondence Address14 The Drive
Milton
Weston Super Mare
Bristol
BS23 2SR
Secretary NameBrian John Wilde
NationalityBritish
StatusResigned
Appointed28 May 2003(9 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 April 2004)
RoleCompany Director
Correspondence Address50 Bower Road
Ashton
Bristol
BS3 2LW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/- Britannia Refined Metals
Limited Botany Road
Northfleet Gravesend
Kent
DA11 9BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
1 June 2005New secretary appointed (2 pages)
25 May 2005Return made up to 16/02/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
8 November 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: britannia zinc LTD kings weston lane bristol avon BS11 8HT (1 page)
7 May 2004Secretary resigned (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
18 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
21 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
10 October 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Return made up to 16/02/02; full list of members (7 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
28 March 2001Return made up to 16/02/01; full list of members (7 pages)
20 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
8 January 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
7 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 February 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(7 pages)
21 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
25 March 1999New secretary appointed (2 pages)
10 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
17 February 1998Return made up to 16/02/98; no change of members (6 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Director resigned (1 page)
1 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
27 March 1997Return made up to 16/02/97; no change of members (6 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
6 June 1996Return made up to 16/02/96; full list of members (6 pages)
28 December 1995Secretary resigned (2 pages)
13 October 1995Director resigned (2 pages)
20 July 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
21 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 February 1994Incorporation (16 pages)