BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE)

Register to unlock more data on OkredoRegister

BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01906195

Incorporation date

16/04/1985

Size

-

Contacts

Registered address

Registered address

Red Tiles, 62 Park Road, Woking, Surrey GU22 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1986)
dot icon14/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon31/08/2015
First Gazette notice for voluntary strike-off
dot icon21/08/2015
Application to strike the company off the register
dot icon15/04/2015
Annual return made up to 2015-01-25 no member list
dot icon18/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon17/03/2014
Annual return made up to 2014-01-25 no member list
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon07/03/2013
Termination of appointment of Bernard Davis as a director
dot icon07/03/2013
Termination of appointment of Anthony Harvey as a director
dot icon07/03/2013
Termination of appointment of Anthony Harvey as a director
dot icon07/03/2013
Termination of appointment of Bernard Davis as a director
dot icon07/03/2013
Annual return made up to 2013-01-25 no member list
dot icon07/03/2013
Termination of appointment of Anthony Harvey as a director
dot icon07/03/2013
Termination of appointment of Bernard Davis as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-01-25 no member list
dot icon01/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-01-25 no member list
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-01-25 no member list
dot icon18/03/2010
Director's details changed for Canon Bernard Rex Davis on 2010-01-01
dot icon17/03/2010
Director's details changed for Mr Thomas Francis Ackland on 2010-01-01
dot icon17/03/2010
Director's details changed for Sir Michael Berry Savory on 2010-01-01
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2009
Annual return made up to 25/01/09
dot icon18/02/2009
Director's change of particulars / michael savory / 01/01/2006
dot icon15/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/11/2008
Appointment terminated director christopher walford
dot icon06/11/2008
Appointment terminated director bryan toye
dot icon14/02/2008
Annual return made up to 25/01/08
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/04/2007
Director's particulars changed
dot icon06/03/2007
Annual return made up to 25/01/07
dot icon19/02/2007
Director resigned
dot icon16/02/2007
Director's particulars changed
dot icon04/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/03/2006
Annual return made up to 25/01/06
dot icon21/11/2005
Director's particulars changed
dot icon17/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2005
Annual return made up to 25/01/05
dot icon14/02/2005
Director's particulars changed
dot icon30/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/01/2005
New director appointed
dot icon18/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/03/2004
Annual return made up to 25/01/04
dot icon18/03/2004
Director's particulars changed
dot icon01/03/2004
Location of debenture register
dot icon01/03/2004
Location of register of members
dot icon29/02/2004
Secretary resigned
dot icon29/02/2004
Registered office changed on 01/03/04 from: 59 broadfields avenue london N21 1AG
dot icon19/02/2004
New secretary appointed
dot icon06/02/2003
Annual return made up to 25/01/03
dot icon13/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/01/2002
Annual return made up to 25/01/02
dot icon03/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/01/2001
Annual return made up to 25/01/01
dot icon02/08/2000
Full accounts made up to 2000-03-31
dot icon12/06/2000
Registered office changed on 13/06/00 from: cheriton middleton scriven bridgnorth salop WV16 6AG
dot icon28/03/2000
Annual return made up to 25/01/00
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
New secretary appointed;new director appointed
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Director resigned
dot icon01/07/1999
New director appointed
dot icon25/02/1999
Annual return made up to 25/01/99
dot icon02/07/1998
Resolutions
dot icon29/06/1998
Full accounts made up to 1998-03-31
dot icon02/02/1998
Annual return made up to 25/01/98
dot icon12/08/1997
Full accounts made up to 1997-03-31
dot icon03/02/1997
Annual return made up to 25/01/97
dot icon31/07/1996
Full accounts made up to 1996-03-31
dot icon21/01/1996
Annual return made up to 25/01/96
dot icon28/12/1995
New director appointed
dot icon29/06/1995
Full accounts made up to 1995-03-31
dot icon15/01/1995
Annual return made up to 25/01/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Full accounts made up to 1994-03-31
dot icon19/01/1994
Annual return made up to 25/01/94
dot icon22/07/1993
Full accounts made up to 1993-03-31
dot icon19/04/1993
Full accounts made up to 1992-03-31
dot icon01/03/1993
Annual return made up to 25/01/93
dot icon10/02/1992
Annual return made up to 25/01/92
dot icon19/01/1992
Full accounts made up to 1991-03-31
dot icon10/04/1991
Annual return made up to 25/01/91
dot icon17/07/1990
Full accounts made up to 1990-03-31
dot icon15/07/1990
New secretary appointed;new director appointed
dot icon17/05/1990
Director resigned
dot icon12/03/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Annual return made up to 25/01/90
dot icon25/01/1990
Registered office changed on 26/01/90 from: 18 northumberland avenue london WC2N 5AP
dot icon01/12/1988
Annual return made up to 13/10/88
dot icon23/10/1988
Full accounts made up to 1988-03-31
dot icon25/08/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Company type changed from pri to PRI30
dot icon08/03/1988
Annual return made up to 01/12/87
dot icon22/02/1988
Full accounts made up to 1987-03-31
dot icon09/04/1987
New director appointed
dot icon15/01/1987
Company type changed from pri to PRI30
dot icon17/12/1986
Director resigned;new director appointed
dot icon28/11/1986
Full accounts made up to 1986-03-31
dot icon28/11/1986
Annual return made up to 21/11/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savory, Michael Berry, Sir
Secretary
01/09/1999 - 01/07/2003
-
Savory, Michael Berry, Sir
Director
23/06/1999 - Present
4
Hart, John Carrol Mcclachlan
Director
05/12/1995 - 23/06/1999
-
Ackland, Thomas Francis
Director
01/07/2003 - Present
-
Shepheard, Geoffrey Arthur George
Secretary
01/07/2003 - Present
165

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE)

BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE) is an(a) Dissolved company incorporated on 16/04/1985 with the registered office located at Red Tiles, 62 Park Road, Woking, Surrey GU22 7DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE)?

toggle

BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE) is currently Dissolved. It was registered on 16/04/1985 and dissolved on 14/12/2015.

Where is BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE) located?

toggle

BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE) is registered at Red Tiles, 62 Park Road, Woking, Surrey GU22 7DB.

What does BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE) do?

toggle

BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE)?

toggle

The latest filing was on 14/12/2015: Final Gazette dissolved via voluntary strike-off.