BRITISH FITTINGS SOUTH EASTERN LIMITED

Register to unlock more data on OkredoRegister

BRITISH FITTINGS SOUTH EASTERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01238568

Incorporation date

24/12/1975

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1987)
dot icon26/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2010
Application to strike the company off the register
dot icon10/09/2010
Statement of capital on 2010-09-10
dot icon10/09/2010
Statement by Directors
dot icon10/09/2010
Solvency Statement dated 31/08/10
dot icon10/09/2010
Resolutions
dot icon14/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon23/04/2010
Termination of appointment of Stephen Webster as a director
dot icon23/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon15/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon21/09/2009
Accounts made up to 2009-07-31
dot icon13/07/2009
Return made up to 12/07/09; full list of members
dot icon17/11/2008
Accounts made up to 2008-07-31
dot icon22/07/2008
Return made up to 12/07/08; full list of members
dot icon21/10/2007
Accounts made up to 2007-07-31
dot icon12/07/2007
Return made up to 12/07/07; full list of members
dot icon22/06/2007
Director resigned
dot icon22/06/2007
New director appointed
dot icon07/09/2006
Accounts made up to 2006-07-31
dot icon31/07/2006
Return made up to 12/07/06; full list of members
dot icon01/11/2005
Accounts made up to 2005-07-31
dot icon01/09/2005
Director's particulars changed
dot icon15/07/2005
Return made up to 12/07/05; full list of members
dot icon21/12/2004
Accounts made up to 2004-07-31
dot icon28/07/2004
Return made up to 12/07/04; full list of members
dot icon28/07/2004
Secretary's particulars changed
dot icon08/10/2003
Accounts made up to 2003-07-31
dot icon21/07/2003
Return made up to 12/07/03; no change of members
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
Secretary resigned
dot icon25/10/2002
Accounts made up to 2002-07-31
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon05/08/2002
Director's particulars changed
dot icon17/07/2002
Return made up to 12/07/02; full list of members
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Director resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from: 18 po box vines lane droitwich worcestershire WR9 8ND
dot icon18/02/2002
Director's particulars changed
dot icon01/10/2001
Accounts made up to 2001-07-31
dot icon23/07/2001
Return made up to 12/07/01; full list of members
dot icon13/06/2001
Director's particulars changed
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon13/04/2001
Accounts made up to 2000-07-31
dot icon21/07/2000
Return made up to 12/07/00; full list of members
dot icon05/05/2000
Secretary's particulars changed;director's particulars changed
dot icon01/03/2000
Registered office changed on 01/03/00 from: po box 297 stanton house holyhead road birmingham B21 0AH
dot icon03/02/2000
New secretary appointed;new director appointed
dot icon26/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon19/01/2000
Director resigned
dot icon19/01/2000
Secretary resigned;director resigned
dot icon18/08/1999
Full accounts made up to 1999-07-31
dot icon16/07/1999
New director appointed
dot icon16/07/1999
Return made up to 12/07/99; full list of members
dot icon30/06/1999
Director resigned
dot icon25/06/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Certificate of change of name
dot icon10/08/1998
Auditor's resignation
dot icon22/07/1998
Return made up to 12/07/98; no change of members
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon31/01/1998
Director resigned
dot icon09/07/1997
Return made up to 12/07/97; no change of members
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon16/05/1997
Director resigned
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon25/07/1996
Return made up to 12/07/96; full list of members
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Return made up to 12/07/95; no change of members
dot icon27/07/1995
Director resigned
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 12/07/94; no change of members
dot icon27/07/1994
Location of register of members address changed
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon23/07/1993
Return made up to 12/07/93; full list of members
dot icon28/01/1993
New director appointed
dot icon21/10/1992
Return made up to 12/07/92; no change of members
dot icon07/10/1992
New secretary appointed
dot icon04/09/1992
Full accounts made up to 1991-12-31
dot icon01/07/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Secretary resigned;director resigned
dot icon06/05/1992
Particulars of mortgage/charge
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon22/10/1991
Auditor's resignation
dot icon16/08/1991
Return made up to 12/07/91; change of members
dot icon16/08/1991
Return made up to 12/07/90; full list of members
dot icon28/09/1990
Particulars of mortgage/charge
dot icon13/08/1990
Director resigned
dot icon06/07/1990
Full group accounts made up to 1989-12-31
dot icon18/10/1989
Registered office changed on 18/10/89 from: whitehouse industrial estate goddard road ipswich suffolk. IP1 5NP
dot icon18/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1989
Resolutions
dot icon18/10/1989
Accounting reference date shortened from 31/01 to 31/12
dot icon10/10/1989
Declaration of satisfaction of mortgage/charge
dot icon20/09/1989
Full group accounts made up to 1989-01-31
dot icon20/09/1989
Return made up to 12/07/89; full list of members
dot icon24/08/1989
Registered office changed on 24/08/89 from: 27 john st london WC1N 2BL
dot icon27/10/1988
Full accounts made up to 1988-01-31
dot icon01/11/1987
Full group accounts made up to 1987-01-31
dot icon01/11/1987
Return made up to 07/10/87; full list of members
dot icon05/03/1987
Group of companies' accounts made up to 1986-01-31
dot icon05/03/1987
Return made up to 28/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Mark Jonathan
Secretary
31/08/2002 - 16/01/2003
161
White, Mark Jonathan
Director
01/07/2002 - 31/05/2007
255
WOLSELEY DIRECTORS LIMITED
Corporate Director
31/05/2007 - Present
210
Parker, Edward Geoffrey
Secretary
13/12/1999 - 31/08/2002
218
Smith, Robert Andrew Ross
Director
01/04/2010 - Present
204

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 BRITISH FITTINGS SOUTH EASTERN LIMITED

BRITISH FITTINGS SOUTH EASTERN LIMITED is an(a) Dissolved company incorporated on 24/12/1975 with the registered office located at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA. 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 BRITISH FITTINGS SOUTH EASTERN LIMITED?

toggle

BRITISH FITTINGS SOUTH EASTERN LIMITED is currently Dissolved. It was registered on 24/12/1975 and dissolved on 26/04/2011.

Where is BRITISH FITTINGS SOUTH EASTERN LIMITED located?

toggle

BRITISH FITTINGS SOUTH EASTERN LIMITED is registered at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA.

What is the latest filing for BRITISH FITTINGS SOUTH EASTERN LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved via voluntary strike-off.