BRITTEN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRITTEN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02038499

Incorporation date

17/07/1986

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon02/06/2021
Final Gazette dissolved following liquidation
dot icon02/03/2021
Notice of move from Administration to Dissolution
dot icon12/10/2020
Administrator's progress report
dot icon06/04/2020
Administrator's progress report
dot icon05/03/2020
Notice of extension of period of Administration
dot icon03/10/2019
Administrator's progress report
dot icon07/07/2019
Notice of order removing administrator from office
dot icon07/07/2019
Notice of appointment of a replacement or additional administrator
dot icon07/04/2019
Administrator's progress report
dot icon02/10/2018
Administrator's progress report
dot icon15/04/2018
Administrator's progress report
dot icon06/03/2018
Notice of extension of period of Administration
dot icon08/10/2017
Administrator's progress report
dot icon09/09/2017
Notice of appointment of a replacement or additional administrator
dot icon09/09/2017
Notice of resignation of an administrator
dot icon10/04/2017
Administrator's progress report to 2017-02-26
dot icon20/03/2017
Notice of extension of period of Administration
dot icon31/10/2016
Registered office address changed from Price Waterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-11-01
dot icon10/10/2016
Administrator's progress report to 2016-08-26
dot icon02/04/2016
Administrator's progress report to 2016-02-26
dot icon06/10/2015
Administrator's progress report to 2015-08-26
dot icon08/04/2015
Administrator's progress report to 2015-02-26
dot icon03/03/2015
Notice of extension of period of Administration
dot icon30/09/2014
Administrator's progress report to 2014-08-26
dot icon30/09/2014
Administrator's progress report to 2014-08-26
dot icon31/03/2014
Administrator's progress report to 2014-02-26
dot icon25/09/2013
Administrator's progress report to 2013-08-26
dot icon15/04/2013
Administrator's progress report to 2013-02-26
dot icon27/09/2012
Administrator's progress report to 2012-08-26
dot icon28/03/2012
Administrator's progress report to 2012-02-26
dot icon05/03/2012
Notice of extension of period of Administration
dot icon28/09/2011
Administrator's progress report to 2011-08-26
dot icon28/03/2011
Administrator's progress report to 2011-02-26
dot icon03/10/2010
Administrator's progress report to 2010-08-26
dot icon30/09/2010
Administrator's progress report to 2010-08-26
dot icon19/04/2010
Termination of appointment of Neil Ramage as a secretary
dot icon19/04/2010
Termination of appointment of Neil Ramage as a secretary
dot icon08/04/2010
Administrator's progress report to 2010-02-26
dot icon31/03/2010
Administrator's progress report to 2010-02-26
dot icon09/03/2010
Notice of extension of period of Administration
dot icon07/10/2009
Administrator's progress report to 2009-08-26
dot icon19/05/2009
Result of meeting of creditors
dot icon14/05/2009
Result of meeting of creditors
dot icon30/04/2009
Statement of affairs with form 2.15B
dot icon29/04/2009
Statement of administrator's proposal
dot icon19/03/2009
Registered office changed on 20/03/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED united kingdom
dot icon12/03/2009
Appointment of an administrator
dot icon20/12/2008
Director appointed eric hall
dot icon07/12/2008
Appointment terminated director andrew wilkins
dot icon19/11/2008
Director's change of particulars / bradley critcher / 01/10/2008
dot icon07/10/2008
Registered office changed on 08/10/2008 from 32 st kenelms avenue hayley green halesowen west midlands B63 1DW
dot icon04/08/2008
Director appointed bradley roy critcher
dot icon15/07/2008
Return made up to 31/01/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-09-30
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/03/2008
Director's change of particulars / andrew wilkins / 01/02/2008
dot icon12/02/2008
Particulars of mortgage/charge
dot icon02/01/2008
Secretary's particulars changed
dot icon16/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon08/07/2007
Registered office changed on 09/07/07 from: c/o michael heaven & associates quadrant court 48 calthorpe road edgbaston birmingham B15 1TH
dot icon14/05/2007
Full accounts made up to 2006-09-30
dot icon29/04/2007
Return made up to 31/01/07; full list of members
dot icon20/04/2007
New secretary appointed
dot icon17/04/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon13/04/2007
Particulars of mortgage/charge
dot icon17/07/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Full accounts made up to 2005-09-30
dot icon11/05/2006
Return made up to 31/01/06; full list of members
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New secretary appointed
dot icon06/09/2005
New director appointed
dot icon02/06/2005
Registered office changed on 03/06/05 from: c/o michael heaven & associates LTD nettleton house 5 calthorpe road edgbaston birmingham west midlands B15 1RD
dot icon18/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon03/03/2005
Return made up to 31/01/05; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
New director appointed
dot icon20/10/2004
Registered office changed on 21/10/04 from: cedar court 221 hagley road hayley green halesowen west midlands B63 1ED
dot icon13/07/2004
Full accounts made up to 2003-09-30
dot icon06/07/2004
Director resigned
dot icon07/04/2004
Return made up to 31/01/04; full list of members
dot icon06/01/2004
Director resigned
dot icon01/10/2003
Secretary resigned
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Declaration of satisfaction of mortgage/charge
dot icon08/02/2003
Registered office changed on 09/02/03 from: nettleton house 5 calthorpe road edgbaston birmingham B15 1RD
dot icon06/02/2003
Return made up to 31/01/03; full list of members
dot icon15/12/2002
New secretary appointed
dot icon27/06/2002
Auditor's resignation
dot icon05/06/2002
Full accounts made up to 2001-09-30
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Return made up to 31/01/02; full list of members
dot icon28/06/2001
Full accounts made up to 2000-09-30
dot icon26/02/2001
Return made up to 31/01/01; full list of members
dot icon17/07/2000
Full accounts made up to 1999-09-30
dot icon23/03/2000
Return made up to 31/01/00; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon09/02/1999
Return made up to 31/01/99; no change of members
dot icon21/07/1998
Accounts for a small company made up to 1997-09-30
dot icon04/02/1998
Return made up to 31/01/98; full list of members
dot icon27/11/1997
Director's particulars changed
dot icon16/07/1997
Accounts for a small company made up to 1996-09-30
dot icon17/06/1997
New director appointed
dot icon15/06/1997
New director appointed
dot icon05/05/1997
Registered office changed on 06/05/97 from: bluebell farm penton grafton nr andover hampshire SP11 0RR
dot icon26/03/1997
Return made up to 31/01/97; no change of members
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon29/02/1996
Return made up to 31/01/96; full list of members
dot icon23/08/1995
Return made up to 31/01/95; no change of members
dot icon02/07/1995
Accounting reference date extended from 31/07 to 30/09
dot icon04/06/1995
Accounts for a dormant company made up to 1994-07-31
dot icon26/03/1995
Director resigned
dot icon05/03/1995
Particulars of mortgage/charge
dot icon05/03/1995
Particulars of mortgage/charge
dot icon01/03/1995
New director appointed
dot icon22/02/1995
Particulars of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon05/02/1995
Resolutions
dot icon01/02/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/05/1994
Accounts for a dormant company made up to 1993-07-31
dot icon19/03/1994
Secretary's particulars changed
dot icon14/02/1994
Return made up to 31/01/94; no change of members
dot icon16/06/1993
New secretary appointed
dot icon16/06/1993
Secretary resigned
dot icon01/06/1993
Accounts for a dormant company made up to 1992-07-31
dot icon23/03/1993
Return made up to 31/01/93; full list of members
dot icon08/07/1992
Accounts for a dormant company made up to 1991-07-31
dot icon27/02/1992
Return made up to 31/01/92; full list of members
dot icon17/09/1991
Ad 11/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon07/05/1991
Return made up to 31/01/91; full list of members
dot icon28/10/1990
Accounts for a dormant company made up to 1990-07-31
dot icon28/10/1990
Accounts for a dormant company made up to 1989-07-31
dot icon28/10/1990
Accounts for a dormant company made up to 1988-07-31
dot icon28/10/1990
Accounts for a dormant company made up to 1987-07-31
dot icon28/10/1990
Resolutions
dot icon10/06/1990
Return made up to 31/01/90; full list of members
dot icon15/05/1989
Return made up to 31/01/89; full list of members
dot icon27/06/1988
Return made up to 01/01/88; full list of members
dot icon23/09/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon25/03/1987
Secretary resigned;new secretary appointed
dot icon18/12/1986
Certificate of change of name
dot icon28/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1986
Registered office changed on 29/09/86 from: 47 brunswick place london N1 6EE
dot icon17/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakley, William James
Director
21/02/1995 - 23/03/1995
14
Oakley, William James
Director
01/05/1997 - 24/12/2003
14
Barby, Peter John
Director
01/05/1997 - 30/06/2004
9
Whateley, Diana Leslie
Director
01/10/2004 - 05/04/2007
26
Hall, Eric Stuart
Director
16/12/2008 - Present
11

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 BRITTEN INVESTMENTS LIMITED

BRITTEN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 17/07/1986 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 BRITTEN INVESTMENTS LIMITED?

toggle

BRITTEN INVESTMENTS LIMITED is currently Dissolved. It was registered on 17/07/1986 and dissolved on 02/06/2021.

Where is BRITTEN INVESTMENTS LIMITED located?

toggle

BRITTEN INVESTMENTS LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does BRITTEN INVESTMENTS LIMITED do?

toggle

BRITTEN INVESTMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BRITTEN INVESTMENTS LIMITED?

toggle

The latest filing was on 02/06/2021: Final Gazette dissolved following liquidation.