Company NameBritannic Hardwoods Limited
Company StatusDissolved
Company Number03145156
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)
Previous NameRevform Limited

Business Activity

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

Directors

Secretary NameKalpana Parmar
NationalityBritish
StatusClosed
Appointed03 February 1999(3 years after company formation)
Appointment Duration2 years, 5 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address130 Pinner Hill Road
Pinner
Middlesex
HA5 3SJ
Director NameAndrew Mark Fleming Derrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address47 Oatlands Drive
Weybridge
Surrey
KT13 9LU
Director NameJames Combs Van Meter
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address47-50 Cornwall Gardens Flat 4
London
SW7 4AD
Director NameRobert Charles James Nelson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1999)
RoleMerchant Banker
Correspondence Address27 Edmund Street
Queens Park, Waverley
Sydney
New South Wales 2022
Australia
Director NameMr Charles Geoffrey Carstairs Parsons
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ
Secretary NameMr Charles Geoffrey Carstairs Parsons
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered Address9 Berkeley Street
London
W1X 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
12 July 1999Location of register of members (1 page)
2 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/02/99
(1 page)
9 February 1999New secretary appointed (1 page)
9 February 1999Return made up to 11/01/99; full list of members (6 pages)
9 February 1999Secretary resigned (1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
8 September 1998Full accounts made up to 31 December 1997 (7 pages)
10 February 1998Return made up to 11/01/98; no change of members (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (8 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 January 1997Return made up to 11/01/97; full list of members (6 pages)
22 August 1996Registered office changed on 22/08/96 from: greengate house 87 pickwick road corsham SN13 9BY (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996Company name changed revform LIMITED\certificate issued on 23/05/96 (2 pages)
12 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/04/96
(1 page)
12 April 1996Registered office changed on 12/04/96 from: 37 nutgrove avenue bristol BS3 4QF (1 page)
12 April 1996Accounting reference date notified as 31/12 (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996Director resigned (1 page)
11 January 1996Incorporation (8 pages)