Company NameBritannia Printing Limited
DirectorsNicholas John Bradley and Susan Elizabeth Bradley
Company StatusDissolved
Company Number02769885
CategoryPrivate Limited Company
Incorporation Date2 December 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Nicholas John Bradley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(2 weeks, 1 day after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address1 West End
Beaumaris
Gwynedd
LL58 8BD
Wales
Director NameMrs Susan Elizabeth Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(2 weeks, 1 day after company formation)
Appointment Duration31 years, 4 months
RoleAuthoress/Designer
Correspondence Address1 West End
Beaumaris
Gwynedd
LL58 8BD
Wales
Secretary NameMr Nicholas John Bradley
NationalityBritish
StatusCurrent
Appointed17 December 1992(2 weeks, 1 day after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address1 West End
Beaumaris
Gwynedd
LL58 8BD
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kidsons Impey
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

25 July 1997Dissolved (1 page)
25 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 1997Liquidators statement of receipts and payments (6 pages)
21 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 1996Appointment of a voluntary liquidator (1 page)
30 January 1996Registered office changed on 30/01/96 from: 1 west end beaumaris anglesey gwynedd, LL58 8BD (1 page)
30 March 1995£ nc 1000/5000 30/03/94 (1 page)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)