Company NameBritannia Laboratories Limited
DirectorStephen John Nicholas Hucker
Company StatusDissolved
Company Number03024471
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Previous NameDreampower Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameStephen John Nicholas Hucker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(2 days after company formation)
Appointment Duration29 years, 2 months
RoleStorage Consultant
Correspondence AddressCartref Bridle Road
Madeley
Telford
Shropshire
TF7 5HD
Secretary NameBrian Tonks
NationalityBritish
StatusCurrent
Appointed23 February 1995(2 days after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address76 Broadway North
Walsall
West Midlands
WS1 2QF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1&2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 January 2002Dissolved (1 page)
24 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
4 June 1997Notice of Constitution of Liquidation Committee (2 pages)
4 June 1997Statement of affairs (7 pages)
4 June 1997Appointment of a voluntary liquidator (2 pages)
4 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1997Registered office changed on 15/05/97 from: britannia house commercial road wolverhampton WV1 3QS (1 page)
11 April 1997Return made up to 21/02/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 July 1996Ad 15/05/95--------- £ si 98@1 (2 pages)
15 May 1996Return made up to 21/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1995Accounting reference date notified as 31/03 (1 page)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 31 church road london NW4 4EB (1 page)