Company NameBritland And Son Limited
Company StatusDissolved
Company Number06956300
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew William John Britland
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bramber House
Royal Quarter Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5BU
Secretary NameMr James Andrew William Britland
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Bramber House
Royal Quarter Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5BU
Director NameMrs Deirdre Britland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bramber House
Royal Quarter Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5BU

Location

Registered Address40 Bramber House
Royal Quarter Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5BU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

50 at £1Andrew William John Britland
50.00%
Ordinary
50 at £1Deirdre Britland
50.00%
Ordinary

Financials

Year2014
Net Worth£219
Cash£19,493
Current Liabilities£56,246

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
8 February 2014Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(4 pages)
7 February 2014Registered office address changed from C/O James Britland Flat 1 859 Garratt Lane London SW17 0LX United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from C/O James Britland Flat 1 859 Garratt Lane London SW17 0LX United Kingdom on 7 February 2014 (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
11 August 2011Registered office address changed from C/O Andrew Britland 73 Strand Street Sandwich CT13 9HN on 11 August 2011 (1 page)
13 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
13 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
13 September 2010Appointment of Mrs Deirdre Britland as a director (2 pages)
13 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
10 September 2010Secretary's details changed for Mr James Andrew William Britland on 1 April 2010 (1 page)
10 September 2010Director's details changed for Mr Andrew William John Britland on 1 July 2010 (2 pages)
10 September 2010Secretary's details changed for Mr James Andrew William Britland on 1 April 2010 (1 page)
10 September 2010Director's details changed for Mr Andrew William John Britland on 1 July 2010 (2 pages)
20 July 2009Registered office changed on 20/07/2009 from flat 40 dolphin house smugglers way london SW18 1DF (1 page)
8 July 2009Incorporation (16 pages)