Company NameBritco Buses Limited
Company StatusDissolved
Company Number05118420
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Dissolution Date9 July 2008 (15 years, 9 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 Ashley Roy Gordon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleBus Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartland Drive
Edgware
Middlesex
HA8 8RJ
Secretary NameMr Lawrence Stanley Ryan
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address44 Green Lane
Tiptree
Colchester
CO5 0DE
Director NameMaria Bella Fiscella
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 09 July 2008)
RoleMarketing Cons
Country of ResidenceEngland
Correspondence AddressFlat 5n Portman Mansions
Chiltern Street
London
W1U 5AH
Director NameDavid Alan Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 09 July 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Woodlands Avenue
Hornchurch
Essex
RM11 2QT
Director NameKenneth James Leonard Bayes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(9 months after company formation)
Appointment Duration3 years, 5 months (closed 09 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beech
28 Oaks Road Stanwell
Staines
Middlesex
TW19 7LG
Director NameMr Lawrence Stanley Ryan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(11 months after company formation)
Appointment Duration3 years, 3 months (closed 09 July 2008)
RoleJeweller
Country of ResidenceEngland
Correspondence Address44 Green Lane
Tiptree
Colchester
CO5 0DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (2 pages)
22 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
8 June 2007Return made up to 04/05/07; full list of members (4 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 July 2006Return made up to 04/05/06; full list of members (4 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 July 2005Return made up to 04/05/05; full list of members (8 pages)
26 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 44 green lane tiptree colchester CO5 0DE (1 page)
30 March 2005New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: heath farm house grove mill lane watford WD17 3TT (1 page)
24 June 2004New director appointed (1 page)
4 May 2004Incorporation (17 pages)