Company NameBritz Limited
Company StatusDissolved
Company Number02336059
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameWaterpoint Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip Howard Grundy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(6 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address36 Higher Drake Meadow
Westhoughton
Bolton
BL5 2RD
Secretary NameEster Grundy
NationalityBritish
StatusClosed
Appointed10 March 2005(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address159 Broadfield Drive
Leyland
Lancs
PR25 1LB
Director NameIan Harvey Jacobson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 1992)
RoleCompany Director
Correspondence Address38 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7HS
Director NameAndrew Starling
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 1995)
RoleCompany Director
Correspondence AddressMelmerby
Old Road Mottram
Hyde
Cheshire
SK14 6LG
Secretary NameRaymond Howard Mendell
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Burndale Drive
Bury
Lancashire
BL9 8EN
Director NameAlma Kay Barnes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 August 1994)
RoleCo Director
Correspondence Address17 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Secretary NameAlma Kay Barnes
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 August 1994)
RoleCo Director
Correspondence Address17 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameIan Daniels
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 1995)
RoleJoiner
Correspondence AddressMelmerby
Old Road
Mottram
Cheshire
SK14 6LG
Secretary NameAlma Kay Barnes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(6 years after company formation)
Appointment Duration5 months (resigned 20 June 1995)
RoleCo Director
Correspondence Address17 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameMartin Skinner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(6 years, 1 month after company formation)
Appointment Duration10 years (resigned 10 March 2005)
RoleCompany Director
Correspondence Address29 Evesham Road
Ackrington
Middleton
Manchester
M24 1PF
Secretary NameMartin Skinner
NationalityBritish
StatusResigned
Appointed09 March 1995(6 years, 1 month after company formation)
Appointment Duration10 years (resigned 10 March 2005)
RoleCompany Director
Correspondence Address29 Evesham Road
Ackrington
Middleton
Manchester
M24 1PF

Location

Registered Address103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£54,045
Current Liabilities£72,568

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
20 November 2007Strike-off action suspended (1 page)
11 July 2007Secretary's particulars changed (1 page)
20 March 2007Strike-off action suspended (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005New secretary appointed (2 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
16 July 2002Registered office changed on 16/07/02 from: 103 portland street manchester M1 6DF (1 page)
2 June 2002Registered office changed on 02/06/02 from: 154 drake street rochdale lancashire OL16 ipx (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
20 December 2000Return made up to 30/09/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
5 June 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
8 December 1999Return made up to 30/09/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
4 December 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Director's particulars changed (1 page)
5 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
27 October 1997Return made up to 30/09/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 September 1996 (4 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
18 February 1997Company name changed waterpoint LIMITED\certificate issued on 19/02/97 (2 pages)
14 February 1997Return made up to 17/01/97; no change of members (4 pages)
21 October 1996Return made up to 17/01/96; full list of members
  • 363(287) ‐ Registered office changed on 21/10/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
14 March 1995Director resigned (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Return made up to 17/01/95; no change of members (4 pages)
14 March 1995New secretary appointed;new director appointed (2 pages)
17 January 1989Incorporation (13 pages)