Company NameBritannia Industrial Saws Limited
DirectorsNigel Terence Viney and David Terence Viney
Company StatusDissolved
Company Number01738191
CategoryPrivate Limited Company
Incorporation Date8 July 1983(40 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNigel Terence Viney
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleSaw Doctor
Correspondence Address15 The Gilberts Sea Road
Rustington
West Sussex
BN16 2LY
Director NameDavid Terence Viney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(12 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address33 Longships
Littlehampton
West Sussex
BN17 6SL
Secretary NameAllison Linda Landeg
NationalityBritish
StatusCurrent
Appointed01 September 1995(12 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address25 Chanctonbury Road
Rustington
West Sussex
BN16 2LH
Director NameBarry Charles Pitman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1994)
RoleSaw Doctor
Correspondence Address49 New Road
Colden Common
Winchester
Hampshire
SO21 1RU
Director NameDavid Terence Viney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1994)
RoleSaw Doctor
Correspondence Address33 Longships
Littlehampton
West Sussex
BN17 6SL
Director NameMaureen Frances Viney
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Walnut Tree Barn
Rustington
Littlehampton
West Sussex
BN16 3PA
Secretary NameMaureen Frances Viney
NationalityBritish
StatusResigned
Appointed01 September 1991(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Walnut Tree Barn
Rustington
Littlehampton
West Sussex
BN16 3PA
Director NameTerence Charles Ashton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(11 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address7 Broom Hill Way
Allbrook
Eastleigh
Hampshire
SO50 4RL

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£36,229
Current Liabilities£188,769

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 August 2001Dissolved (1 page)
3 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2001Registered office changed on 20/02/01 from: unit 1 holmdale fontwell avenue, eastergate chichester west sussex PO20 6RY (1 page)
31 January 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Appointment of a voluntary liquidator (1 page)
12 August 1999Statement of affairs (8 pages)
12 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1999Registered office changed on 18/06/99 from: unit 1 holmedale fontwell avenue eastergate west sussex PO20 6ZZ (1 page)
1 October 1998Return made up to 01/09/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
1 October 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1996Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
25 September 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995New director appointed (2 pages)
5 July 1995Full accounts made up to 31 August 1994 (10 pages)