BRITANNIA (ISLE OF MAN) LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA (ISLE OF MAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02245640

Incorporation date

18/04/1988

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1988)
dot icon28/03/2018
Final Gazette dissolved following liquidation
dot icon28/12/2017
Return of final meeting in a members' voluntary winding up
dot icon26/11/2017
Liquidators' statement of receipts and payments to 2017-09-21
dot icon06/06/2017
Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL
dot icon01/06/2017
Appointment of a voluntary liquidator
dot icon01/06/2017
Removal of liquidator by court order
dot icon31/05/2017
Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL
dot icon05/10/2016
Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on 2016-10-06
dot icon03/10/2016
Appointment of a voluntary liquidator
dot icon03/10/2016
Resolutions
dot icon03/10/2016
Declaration of solvency
dot icon19/09/2016
Statement of capital on 2016-09-20
dot icon19/09/2016
Statement by Directors
dot icon19/09/2016
Solvency Statement dated 14/09/16
dot icon19/09/2016
Resolutions
dot icon18/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon13/12/2015
Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 2015-12-14
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/09/2015
Appointment of Mr Stephen Aitken as a director on 2015-08-20
dot icon22/09/2015
Appointment of Mr David Michael Miller as a director on 2015-08-20
dot icon22/09/2015
Appointment of Mr Richard John Adnett as a director on 2015-08-20
dot icon01/09/2015
Termination of appointment of Clare Louise Gosling as a director on 2015-08-20
dot icon28/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon12/04/2015
Appointment of Mr David Clive Whitehead as a secretary on 2015-03-30
dot icon12/04/2015
Termination of appointment of Brona Rose Mckeown as a secretary on 2015-03-30
dot icon15/01/2015
Appointment of Mr Daniel Mundy as a director on 2014-12-18
dot icon05/01/2015
Appointment of Brona Rose Mckeown as a secretary on 2014-12-19
dot icon05/01/2015
Termination of appointment of Katy Jane Arnold as a secretary on 2014-12-19
dot icon10/12/2014
Termination of appointment of Richard Antony Burrows as a director on 2014-11-30
dot icon29/10/2014
Appointment of Katy Jane Arnold as a secretary on 2014-10-22
dot icon21/10/2014
Termination of appointment of Susan Moss as a secretary on 2014-10-21
dot icon10/04/2014
Director's details changed for Miss Clare Louise Gosling on 2014-04-11
dot icon10/04/2014
Director's details changed for Richard Antony Burrows on 2014-04-11
dot icon31/03/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon12/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/02/2014
Director's details changed for Miss Clare Louise Gosling on 2014-02-11
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/08/2013
Secretary's details changed for Susan Moss on 2013-08-15
dot icon30/06/2013
Termination of appointment of William Newby as a director
dot icon25/06/2013
Appointment of Richard Antony Burrows as a director
dot icon01/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon06/01/2013
Statement of capital on 2013-01-07
dot icon06/01/2013
Statement by directors
dot icon06/01/2013
Solvency statement dated 23/11/12
dot icon06/01/2013
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 icon03/01/2012
Appointment of Clare Louise Gosling as a director
dot icon02/01/2012
Termination of appointment of Andrew Russell as a director
dot icon11/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Appointment of Mr Andrew Nicholas Russell as a director
dot icon03/04/2011
Termination of appointment of Richard Goddard as a director
dot icon17/11/2010
Appointment of Mr William Edward Newby as a director
dot icon28/07/2010
Termination of appointment of Patricia Wade as a secretary
dot icon26/07/2010
Appointment of Susan Moss 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 Richard Thomas Goddard on 2010-05-12
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, P.O.Box 20,, Cheadle Road, Leek,Staffordshire, ST13 5RG on 2009-12-16
dot icon23/08/2009
Director appointed peter william kerns
dot icon23/08/2009
Director appointed richard thomas goddard
dot icon20/08/2009
Appointment terminated director paul medford
dot icon20/08/2009
Appointment terminated director paul mills
dot icon20/08/2009
Appointment terminated director david mccarthy
dot icon14/05/2009
Accounts for a dormant company 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 icon11/12/2008
Appointment terminated director phillip lee
dot icon20/04/2008
Return made up to 01/04/08; no change of members
dot icon06/04/2008
Accounts for a dormant company 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 for a dormant company made up to 2006-12-31
dot icon24/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/04/2006
Return made up to 01/04/06; full list of members
dot icon22/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/03/2005
Return made up to 01/04/05; full list of members
dot icon23/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/04/2004
Return made up to 01/04/04; full list of members
dot icon14/12/2003
Director resigned
dot icon16/11/2003
New director appointed
dot icon12/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/04/2003
Return made up to 01/04/03; full list of members
dot icon16/10/2002
New secretary appointed;new director appointed
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
New director appointed
dot icon13/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/04/2002
Return made up to 01/04/02; full list of members
dot icon09/04/2002
Director resigned
dot icon02/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/04/2001
Return made up to 01/04/01; full list of members
dot icon17/01/2001
Resolutions
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon16/04/2000
Return made up to 01/04/00; full list of members
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon05/04/1999
Return made up to 01/04/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
Return made up to 01/04/98; no change of members
dot icon11/10/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 01/04/97; no change of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon07/09/1996
Director resigned
dot icon15/04/1996
Return made up to 01/04/96; full list of members
dot icon21/01/1996
Director resigned
dot icon24/04/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
Return made up to 01/04/95; no change of members
dot icon12/06/1994
Director resigned
dot icon10/05/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Return made up to 01/04/94; full list of members
dot icon12/10/1993
Secretary resigned;new secretary appointed
dot icon15/08/1993
Director resigned
dot icon28/06/1993
Director resigned;new director appointed
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Director resigned
dot icon06/04/1993
Return made up to 01/04/93; no change of members
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon01/04/1992
Return made up to 08/04/92; no change of members
dot icon10/05/1991
Resolutions
dot icon27/04/1991
Full accounts made up to 1990-12-31
dot icon22/04/1991
Return made up to 08/04/91; full list of members
dot icon07/01/1991
Ad 19/12/90--------- £ si 500000@1=500000 £ ic 1500000/2000000
dot icon08/10/1990
Memorandum and Articles of Association
dot icon02/10/1990
Certificate of change of name
dot icon06/09/1990
New director appointed
dot icon01/07/1990
Ad 25/06/90--------- £ si 500000@1=500000 £ ic 1000000/1500000
dot icon03/06/1990
Return made up to 25/05/90; full list of members
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon23/04/1990
Resolutions
dot icon23/04/1990
£ nc 1000000/5000000 10/04/90
dot icon20/03/1990
Memorandum and Articles of Association
dot icon12/02/1990
Ad 18/01/90--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon29/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1990
New director appointed
dot icon29/01/1990
New director appointed
dot icon29/01/1990
Resolutions
dot icon29/01/1990
£ nc 100/1000000 18/01/90
dot icon08/01/1990
Resolutions
dot icon22/10/1989
Director resigned;new director appointed
dot icon20/09/1989
Full accounts made up to 1988-12-31
dot icon20/09/1989
Return made up to 13/06/89; full list of members
dot icon18/10/1988
Accounting reference date notified as 31/12
dot icon14/09/1988
Nc dec already adjusted
dot icon14/09/1988
Resolutions
dot icon06/09/1988
Memorandum and Articles of Association
dot icon01/09/1988
Resolutions
dot icon01/09/1988
Registered office changed on 02/09/88 from: 2 baches street, london, N1 6UB
dot icon01/09/1988
Director resigned;new director appointed
dot icon01/09/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon20/07/1988
Certificate of change of name
dot icon18/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mundy, Daniel
Director
18/12/2014 - Present
48
Goddard, Richard Thomas
Director
01/08/2009 - 31/03/2011
62
Newby, William Edward
Director
10/11/2010 - 21/06/2013
77
Adnett, Richard John
Director
20/08/2015 - Present
62
Miller, David Michael
Director
20/08/2015 - Present
40

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 (ISLE OF MAN) LIMITED

BRITANNIA (ISLE OF MAN) LIMITED is an(a) Dissolved company incorporated on 18/04/1988 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 5 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 (ISLE OF MAN) LIMITED?

toggle

BRITANNIA (ISLE OF MAN) LIMITED is currently Dissolved. It was registered on 18/04/1988 and dissolved on 28/03/2018.

Where is BRITANNIA (ISLE OF MAN) LIMITED located?

toggle

BRITANNIA (ISLE OF MAN) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does BRITANNIA (ISLE OF MAN) LIMITED do?

toggle

BRITANNIA (ISLE OF MAN) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRITANNIA (ISLE OF MAN) LIMITED?

toggle

The latest filing was on 28/03/2018: Final Gazette dissolved following liquidation.