Sawley Road Sawley
Clitheroe
Lancashire
BB7 4RS
Director Name | Miss Claire Caroline Sharp |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 October 2013) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | The Croft Blackburn Road, Higher Wheelton Chorley Lancashire PR6 8HL |
Secretary Name | Miss Claire Caroline Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(6 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 16 October 2013) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Croft Blackburn Road, Higher Wheelton Chorley Lancashire PR6 8HL |
Director Name | Mr William Ronald Dixon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(7 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 October 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Cumberland Drive Bowdon Cheshire WA14 3QP |
Director Name | Mr Timothy John Peter Knowles |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Clogh Willey Cottage Tosaby Road Stoney Mountain St Marks Isle Of Man IM9 3AN |
Director Name | Paul Westhead |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | 11 Delph Way Whittle Le Woods Chorley Lancashire PR6 7TG |
Secretary Name | Paul Westhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 11 Delph Way Whittle Le Woods Chorley Lancashire PR6 7TG |
Secretary Name | Rachel Mary Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 1263 Burnley Road Loveclough Rossendale Lancashire BB4 8RG |
Secretary Name | Miss Claire Caroline Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Blackburn Road, Higher Wheelton Chorley Lancashire PR6 8HL |
Director Name | Jayne Elizabeth Jenkinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Inglemere Langley Lane, Goosnargh Preston Lancashire PR3 2JS |
Secretary Name | Jayne Elizabeth Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inglemere Langley Lane, Goosnargh Preston Lancashire PR3 2JS |
Director Name | Mr Gerald Jospeh Wood |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanley Road Farington Leyland Lancashire PR25 4RH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Britannic Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £113,641 |
Net Worth | £335,141 |
Current Liabilities | £974,290 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 January |
16 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 July 2013 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
16 July 2013 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (18 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (18 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 8 May 2012 (18 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 8 May 2012 (18 pages) |
2 June 2011 | Registered office address changed from C/O Elmsway (No1) Limited Hercules Business Park Lostock Lane Lostock Bolton BL6 4BR England on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Elmsway (No1) Limited Hercules Business Park Lostock Lane Lostock Bolton BL6 4BR England on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Elmsway (No1) Limited Hercules Business Park Lostock Lane Lostock Bolton BL6 4BR England on 2 June 2011 (2 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Statement of affairs with form 4.19 (5 pages) |
18 May 2011 | Appointment of a voluntary liquidator (1 page) |
18 May 2011 | Resolutions
|
18 May 2011 | Appointment of a voluntary liquidator (1 page) |
18 May 2011 | Statement of affairs with form 4.19 (5 pages) |
22 February 2011 | Registered office address changed from Canal Mill Botany Bay Villages Botany Brow Chorley Lancashire PR6 9AF on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Canal Mill Botany Bay Villages Botany Brow Chorley Lancashire PR6 9AF on 22 February 2011 (1 page) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
14 January 2011 | Resolutions
|
14 January 2011 | Company name changed britannic business parks LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Change of name notice (2 pages) |
14 January 2011 | Change of name notice (2 pages) |
28 October 2010 | Previous accounting period shortened from 31 January 2010 to 30 January 2010 (1 page) |
28 October 2010 | Previous accounting period shortened from 31 January 2010 to 30 January 2010 (1 page) |
10 August 2010 | Termination of appointment of Timothy Knowles as a director (1 page) |
10 August 2010 | Termination of appointment of Timothy Knowles as a director (1 page) |
27 July 2010 | Termination of appointment of Gerald Wood as a director (2 pages) |
27 July 2010 | Termination of appointment of Gerald Wood as a director (2 pages) |
5 May 2010 | Notice of appointment of receiver or manager (4 pages) |
5 May 2010 | Notice of appointment of receiver or manager (4 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Full accounts made up to 31 January 2009 (16 pages) |
4 December 2009 | Full accounts made up to 31 January 2009 (16 pages) |
23 February 2009 | Director appointed william ronald dixon (3 pages) |
23 February 2009 | Director appointed william ronald dixon (3 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (16 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (16 pages) |
26 November 2008 | Auditor's resignation (2 pages) |
26 November 2008 | Auditor's resignation (2 pages) |
6 November 2008 | Auditor's resignation (1 page) |
6 November 2008 | Auditor's resignation (1 page) |
17 October 2008 | Appointment Terminated Director jayne jenkinson (1 page) |
17 October 2008 | Appointment Terminated Secretary jayne jenkinson (1 page) |
17 October 2008 | Secretary appointed miss claire caroline sharp (1 page) |
17 October 2008 | Director appointed mr gerald joseph wood (1 page) |
17 October 2008 | Secretary appointed miss claire caroline sharp (1 page) |
17 October 2008 | Appointment terminated secretary jayne jenkinson (1 page) |
17 October 2008 | Appointment terminated director jayne jenkinson (1 page) |
17 October 2008 | Director appointed mr gerald joseph wood (1 page) |
30 January 2008 | Full accounts made up to 31 January 2007 (13 pages) |
30 January 2008 | Full accounts made up to 31 January 2007 (13 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | New director appointed (3 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 March 2007 | Director's particulars changed (1 page) |
5 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
25 September 2006 | Particulars of mortgage/charge (12 pages) |
25 September 2006 | Particulars of mortgage/charge (12 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
6 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
6 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
18 June 2004 | Accounts for a small company made up to 31 January 2003 (8 pages) |
18 June 2004 | Accounts for a small company made up to 31 January 2003 (8 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
12 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 24/01/04; full list of members
|
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Return made up to 24/01/03; full list of members
|
28 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Company name changed southtour LIMITED\certificate issued on 10/09/02 (2 pages) |
10 September 2002 | Company name changed southtour LIMITED\certificate issued on 10/09/02 (2 pages) |
25 July 2002 | Particulars of mortgage/charge (7 pages) |
25 July 2002 | Particulars of mortgage/charge (11 pages) |
25 July 2002 | Particulars of mortgage/charge (7 pages) |
25 July 2002 | Particulars of mortgage/charge (7 pages) |
25 July 2002 | Particulars of mortgage/charge (11 pages) |
25 July 2002 | Particulars of mortgage/charge (7 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
23 July 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | Incorporation (11 pages) |