BRITANNIA INDEPENDENT LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA INDEPENDENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02017529

Incorporation date

06/05/1986

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1986)
dot icon23/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2013
First Gazette notice for voluntary strike-off
dot icon28/08/2013
Application to strike the company off the register
dot icon15/08/2013
Director's details changed for Mr Mark Andrew Summerfield on 2013-08-16
dot icon15/08/2013
Secretary's details changed for Susan Moss on 2013-08-15
dot icon30/06/2013
Termination of appointment of William Edward Newby as a director on 2013-06-21
dot icon18/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon30/12/2012
Statement of capital on 2012-12-31
dot icon30/12/2012
Solvency Statement dated 23/11/12
dot icon30/12/2012
Statement by Directors
dot icon30/12/2012
Resolutions
dot icon02/12/2012
Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 2012-12-03
dot icon01/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon22/02/2012
Appointment of Clare Louise Gosling as a director on 2012-02-22
dot icon29/11/2011
Termination of appointment of Andrew Nicholas Russell as a director on 2011-11-30
dot icon13/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/11/2010
Appointment of Mr William Edward Newby as a director
dot icon27/07/2010
Appointment of Susan Moss as a secretary
dot icon27/07/2010
Termination of appointment of Patricia Wade as a secretary
dot icon19/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Mr Andrew Nicholas Russell on 2010-05-11
dot icon10/05/2010
Director's details changed for Mr Mark Andrew Summerfield on 2010-05-11
dot icon19/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon16/02/2010
Termination of appointment of Peter Kerns as a director
dot icon22/12/2009
Termination of appointment of Paul Medford as a secretary
dot icon22/12/2009
Appointment of Mrs Patricia Anne Wade as a secretary
dot icon15/12/2009
Registered office address changed from Newton House Leek Staffordshire ST13 5RG on 2009-12-16
dot icon23/08/2009
Director appointed mark andrew summerfield
dot icon20/08/2009
Director appointed andrew nicholas russell
dot icon20/08/2009
Director appointed peter william kerns
dot icon20/08/2009
Appointment Terminated Director david mccarthy
dot icon20/08/2009
Appointment Terminated Director paul medford
dot icon20/08/2009
Appointment Terminated Director phillip lee
dot icon20/08/2009
Appointment Terminated Director cameron mcneil
dot icon30/04/2009
Accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 01/04/09; full list of members
dot icon11/12/2008
Director appointed david james mccarthy
dot icon20/04/2008
Return made up to 01/04/08; no change of members
dot icon06/04/2008
Accounts made up to 2007-12-31
dot icon12/08/2007
New secretary appointed;new director appointed
dot icon12/08/2007
Secretary resigned;director resigned
dot icon17/05/2007
Return made up to 01/04/07; no change of members
dot icon03/04/2007
Accounts made up to 2006-12-31
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 01/04/06; full list of members
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 01/04/05; full list of members
dot icon04/04/2004
Return made up to 01/04/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-12-31
dot icon16/11/2003
New director appointed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Return made up to 01/04/03; full list of members
dot icon06/01/2003
Director resigned
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon21/04/2002
Return made up to 01/04/02; full list of members
dot icon12/02/2002
Registered office changed on 13/02/02 from: moorlands house trinity street hanley stoke-on-trent ST1 5LE
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Memorandum and Articles of Association
dot icon10/07/2001
Resolutions
dot icon07/07/2001
Director resigned
dot icon05/07/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon09/04/2001
Return made up to 01/04/01; full list of members
dot icon09/04/2001
Director's particulars changed
dot icon27/11/2000
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
Director resigned
dot icon12/04/2000
Return made up to 01/04/00; full list of members
dot icon19/01/2000
New director appointed
dot icon09/01/2000
New director appointed
dot icon02/11/1999
Director resigned
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon02/09/1999
Director resigned
dot icon18/07/1999
New director appointed
dot icon05/04/1999
Return made up to 01/04/99; full list of members
dot icon21/12/1998
Director resigned
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Return made up to 01/04/98; no change of members
dot icon29/04/1998
Director's particulars changed
dot icon31/03/1998
Director resigned
dot icon01/03/1998
New director appointed
dot icon28/09/1997
New director appointed
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon10/04/1997
Return made up to 01/04/97; no change of members
dot icon10/04/1997
Director's particulars changed
dot icon05/09/1996
Director resigned
dot icon05/09/1996
Director resigned
dot icon19/08/1996
Memorandum and Articles of Association
dot icon19/08/1996
Resolutions
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
New director appointed
dot icon27/03/1996
Return made up to 01/04/96; full list of members
dot icon27/03/1996
Director's particulars changed
dot icon10/01/1996
Director resigned
dot icon18/12/1995
New director appointed
dot icon05/07/1995
Full accounts made up to 1994-12-31
dot icon29/03/1995
Return made up to 01/04/95; change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/08/1994
New director appointed
dot icon04/08/1994
Director resigned
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon05/04/1994
Return made up to 01/04/94; no change of members
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon21/04/1993
Return made up to 01/04/93; full list of members
dot icon12/05/1992
Return made up to 08/04/92; no change of members
dot icon29/04/1992
Full accounts made up to 1991-12-31
dot icon28/05/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Registered office changed on 24/05/91 from: buxton road leek staffs ST13 6HJ
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Return made up to 08/04/91; no change of members
dot icon10/09/1990
New director appointed
dot icon05/04/1990
Return made up to 03/04/90; full list of members
dot icon28/03/1990
Full accounts made up to 1989-12-31
dot icon26/02/1990
Location of register of members
dot icon19/12/1989
Ad 15/12/89--------- £ si 199000@1=199000 £ ic 1000/200000
dot icon19/12/1989
Resolutions
dot icon19/12/1989
£ nc 1000/250000 15/12/89
dot icon10/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1989
Registered office changed on 11/12/89 from: newton house cheadle road leek staffordshire ST13 5QY
dot icon10/12/1989
Ad 06/12/89--------- £ si 998@1=998 £ ic 2/1000
dot icon10/12/1989
Resolutions
dot icon10/12/1989
£ nc 100/1000 06/12/89
dot icon28/11/1989
Resolutions
dot icon27/11/1989
Memorandum and Articles of Association
dot icon26/11/1989
Certificate of change of name
dot icon29/05/1989
Accounts made up to 1988-12-31
dot icon29/05/1989
Return made up to 11/05/89; full list of members
dot icon24/08/1988
Accounts made up to 1987-12-31
dot icon07/08/1988
Return made up to 26/07/88; full list of members
dot icon22/06/1987
Director resigned;new director appointed
dot icon18/06/1987
Accounts made up to 1986-12-31
dot icon18/06/1987
Return made up to 30/04/87; full list of members
dot icon21/10/1986
Accounting reference date notified as 31/12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Alan Stanley
Director
01/08/1974 - 20/08/1996
8
Sidebottom, Russell Maurice
Director
29/06/2001 - 31/12/2002
33
Summerfield, Mark Andrew
Director
01/08/2009 - Present
15
Gilchrist, Andrew Young
Director
01/01/2000 - 02/07/2001
-
Mccarthy, David James
Director
26/11/2008 - 01/08/2009
48

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 BRITANNIA INDEPENDENT LIMITED

BRITANNIA INDEPENDENT LIMITED is an(a) Dissolved company incorporated on 06/05/1986 with the registered office located at 1 Angel Square, Manchester M60 0AG. 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 BRITANNIA INDEPENDENT LIMITED?

toggle

BRITANNIA INDEPENDENT LIMITED is currently Dissolved. It was registered on 06/05/1986 and dissolved on 23/12/2013.

Where is BRITANNIA INDEPENDENT LIMITED located?

toggle

BRITANNIA INDEPENDENT LIMITED is registered at 1 Angel Square, Manchester M60 0AG.

What does BRITANNIA INDEPENDENT LIMITED do?

toggle

BRITANNIA INDEPENDENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRITANNIA INDEPENDENT LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved via voluntary strike-off.