Company NameBritannia Marine Stores Limited
Company StatusDissolved
Company Number00712695
CategoryPrivate Limited Company
Incorporation Date11 January 1962(62 years, 3 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameDennis Armstrong
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1997(35 years, 11 months after company formation)
Appointment Duration6 years, 12 months (closed 23 November 2004)
RoleMechanic
Correspondence Address185 Higher Lomax Lane
Heywood
Lancashire
OL10 4SN
Director NameMr John James Telenko
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1997(35 years, 11 months after company formation)
Appointment Duration6 years, 12 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address578 Broadway
Chadderton
Oldham
Lancashire
OL9 9NS
Secretary NameKathleen Armstrong
NationalityBritish
StatusClosed
Appointed14 July 2001(39 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address185 Higher Lomax Lane
Heywood
Lancashire
OL10 4SN
Director NameEric Davison
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 1995)
RoleCompany Director
Correspondence Address12 Kings Drive
Rhodes Middleton
Manchester
M24 4FB
Director NameAlbert Hibbert
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address2 Inchfield Road
Moston
Manchester
M10 9GH
Director NamePeter Murphy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address1191 Manchester Road
Castleton
Rochdale
Lancashire
OL11 2XZ
Director NameIan Seddon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 1997)
RoleScrap Metal Dealer
Correspondence Address13 Elizabeth Street
Castleton
Rochdale
Lancashire
OL11 3HY
Secretary NameEric Davison
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address12 Kings Drive
Rhodes Middleton
Manchester
M24 4FB
Secretary NameYvonne Mack
NationalityBritish
StatusResigned
Appointed19 May 1995(33 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2001)
RoleCompany Director
Correspondence Address825 Rochdale Road
Slattocks Middleton
Manchester
M24 2RA

Location

Registered AddressSouth Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£117,093
Cash£75,961
Current Liabilities£22,241

Accounts

Latest Accounts21 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
28 July 2003Return made up to 13/07/03; full list of members (7 pages)
6 January 2003Accounting reference date extended from 21/11/02 to 31/01/03 (1 page)
6 December 2002Total exemption small company accounts made up to 21 November 2001 (5 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
31 August 2001Total exemption small company accounts made up to 21 November 2000 (5 pages)
21 August 2001Return made up to 13/07/00; full list of members (5 pages)
8 August 2001Location of register of members (1 page)
8 August 2001Return made up to 13/07/01; full list of members (5 pages)
14 September 2000Accounts for a small company made up to 21 November 1999 (6 pages)
14 September 2000Full accounts made up to 21 November 1998 (11 pages)
14 March 2000Registered office changed on 14/03/00 from: maxdov house 337/341 chapel street salford manchester, M3 5JY (1 page)
19 August 1999Return made up to 13/07/99; no change of members (4 pages)
1 May 1999Accounts for a small company made up to 21 November 1997 (7 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Return made up to 13/07/98; change of members (6 pages)
10 November 1998New director appointed (2 pages)
17 December 1997Accounting reference date extended from 31/08/97 to 21/11/97 (1 page)
18 August 1997Return made up to 13/07/97; full list of members (7 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 March 1997Return made up to 13/07/96; change of members (7 pages)
20 March 1997Director resigned (1 page)
2 July 1996Full accounts made up to 31 August 1995 (11 pages)
20 July 1995Return made up to 13/07/95; no change of members (12 pages)
19 June 1995Full accounts made up to 31 August 1994 (11 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1988Accounts for a small company made up to 30 June 1987 (5 pages)
26 April 1988Full accounts made up to 30 June 1986 (10 pages)