Company NameBritannia Developments (Cheshire) Ltd
DirectorsGuiseppe Mauro Damelio and Jill Hannah Damelio
Company StatusDissolved
Company Number01783667
CategoryPrivate Limited Company
Incorporation Date17 January 1984(40 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGuiseppe Mauro Damelio
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleDiver/Director
Correspondence AddressNorth Lodge Towers Road
Poynton
Stockport
Cheshire
SK12 1DA
Secretary NameJill Hannah Damelio
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGillards Farm Middle Green Road
Wellington
Somerset
TA21 9NS
Director NameJill Hannah Damelio
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressGillards Farm Middle Green Road
Wellington
Somerset
TA21 9NS
Director NameJill Hannah Damelio
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 1998)
RoleNursing Home Proprietor
Correspondence AddressGillards Farm Middle Green Road
Wellington
Somerset
TA21 9NS

Location

Registered AddressDte House
Hollins Mount Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£685,347
Net Worth£70,773
Cash£3,218
Current Liabilities£395,092

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 2005Dissolved (1 page)
12 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Liquidators statement of receipts and payments (6 pages)
7 October 2002Liquidators statement of receipts and payments (6 pages)
6 April 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
17 September 1999Registered office changed on 17/09/99 from: dte house hollins lane bury lancashire BL9 8AT (1 page)
26 March 1999Appointment of a voluntary liquidator (1 page)
26 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1999Statement of affairs (7 pages)
18 February 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999New director appointed (2 pages)
17 November 1998Appointment of receiver/manager (6 pages)
2 July 1998Registered office changed on 02/07/98 from: 365 london road hazel grove stockport cheshire (1 page)
23 February 1998Director resigned (1 page)
22 December 1997Return made up to 30/11/97; no change of members (4 pages)
20 June 1997Full accounts made up to 31 December 1995 (5 pages)
25 January 1997Ad 23/01/97--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
18 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Registered office changed on 05/06/96 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)