Company NameBritannia Company Formations Limited
Company StatusDissolved
Company Number02475533
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameBritannia Formations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jean Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(2 years after company formation)
Appointment Duration23 years, 2 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Britannia Suite Lauren Court
Wharf Road
Sale
Greater Manchester
M33 2AF
Director NameMr Michael Robert Swinburne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(2 years after company formation)
Appointment Duration23 years, 2 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Britannia Suite Lauren Court
Wharf Road
Sale
Greater Manchester
M33 2AF
Secretary NameMr Michael Robert Swinburne
NationalityBritish
StatusClosed
Appointed28 February 1992(2 years after company formation)
Appointment Duration23 years, 2 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Britannia Suite Lauren Court
Wharf Road
Sale
Greater Manchester
M33 2AF
Director NameMr Graham Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(8 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Britannia Suite Lauren Court
Wharf Road
Sale
Greater Manchester
M33 2AF
Director NameMrs Jillian Sarah Webb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(15 years, 2 months after company formation)
Appointment Duration10 years (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Britannia Suite Lauren Court
Wharf Road
Sale
Greater Manchester
M33 2AF
Director NameMr Richard Eirich William Webb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(15 years, 2 months after company formation)
Appointment Duration10 years (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Britannia Suite Lauren Court
Wharf Road
Sale
Greater Manchester
M33 2AF

Location

Registered AddressThe Britannia Suite Lauren Court
Wharf Road
Sale
Greater Manchester
M33 2AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

1 at £1Jean Brown
50.00%
Ordinary
1 at £1Michael Robert Swinburne
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2015Accounts made up to 31 December 2014 (3 pages)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
9 September 2014Accounts made up to 31 December 2013 (3 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
25 April 2013Accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts made up to 31 December 2011 (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 March 2011Accounts made up to 31 December 2010 (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts made up to 31 December 2009 (3 pages)
12 January 2010Director's details changed for Mr Michael Robert Swinburne on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Mr Michael Robert Swinburne on 12 January 2010 (1 page)
12 January 2010Director's details changed for Mr Graham Brown on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mrs Jean Brown on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Richard Eirich William Webb on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Jillian Sarah Webb on 12 January 2010 (2 pages)
18 August 2009Accounts made up to 31 December 2008 (3 pages)
7 January 2009Director's change of particulars / richard webb / 03/06/2008 (2 pages)
7 January 2009Director's change of particulars / jillian webb / 03/06/2008 (2 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
18 February 2008Accounts made up to 31 December 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 October 2007Accounts made up to 31 December 2006 (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 September 2006Accounts made up to 31 December 2005 (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 November 2005Accounts made up to 31 December 2004 (3 pages)
31 May 2005Registered office changed on 31/05/05 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 August 2004Accounts made up to 31 December 2003 (3 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 July 2003Accounts made up to 31 December 2002 (3 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 July 2002Accounts made up to 31 December 2001 (3 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
3 May 2001Accounts made up to 31 December 2000 (3 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2000Accounts made up to 31 December 1999 (3 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1999Accounts made up to 31 December 1998 (3 pages)
12 February 1999Registered office changed on 12/02/99 from: international house 82-86 deansgate manchester M3 2ER (1 page)
12 February 1999New director appointed (2 pages)
29 September 1998Accounts made up to 31 December 1997 (3 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Director's particulars changed (1 page)
9 October 1997Accounts made up to 31 December 1996 (3 pages)
24 February 1997Return made up to 31/12/96; full list of members (7 pages)
5 November 1996Accounts made up to 31 December 1995 (3 pages)
11 March 1996Return made up to 31/12/95; full list of members (5 pages)
14 March 1995Accounts made up to 31 December 1994 (1 page)
28 February 1990Incorporation (13 pages)