Company NameBritwrite Limited
Company StatusDissolved
Company Number04234502
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert John Yates
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(3 weeks, 5 days after company formation)
Appointment Duration7 years, 10 months (closed 02 June 2009)
RoleConsultant
Correspondence AddressFlat 5, 4 Chesham Place
Brighton
BN2 1FB
Secretary NameMr Bernard Willis
NationalityBritish
StatusClosed
Appointed13 July 2003(2 years after company formation)
Appointment Duration5 years, 10 months (closed 02 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMews House Six
Lyne House, Rusper Road
Capel
Surrey
RH5 5HH
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Secretary NameIan Francis Watts
NationalityBritish
StatusResigned
Appointed10 July 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 13 July 2003)
RoleAccountant
Correspondence Address12 Rushett Road
Long Ditton
Surrey
KT7 0UX
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Location

Registered AddressRoom 6, Tudor Business Centre
Kingswood Station
Waterhouse Lane, Kingswood
Surrey
KT20 6EN
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Return made up to 14/06/08; full list of members (3 pages)
6 February 2008Registered office changed on 06/02/08 from: unit 8 pinewood place kingston road ewell surrey KT19 0BZ (1 page)
28 June 2007Return made up to 14/06/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 August 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
24 October 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
3 August 2004Return made up to 14/06/04; full list of members (6 pages)
28 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003Registered office changed on 26/07/03 from: 12 rushett road long ditton surrey KT7 0UX (1 page)
26 July 2003New secretary appointed (2 pages)
20 June 2003Return made up to 14/06/03; full list of members (6 pages)
13 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
18 July 2001New secretary appointed (2 pages)
14 June 2001Incorporation (14 pages)