Company NameBritannia Security (Midlands) Limited
Company StatusDissolved
Company Number03303607
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Roy Matthews
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(4 days after company formation)
Appointment Duration4 years (closed 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Eaves
Old Hall Lane
Woodford
Cheshire
SK7 1RN
Director NameMr Robert Andrew Peck
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(4 days after company formation)
Appointment Duration4 years (closed 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Digby Avenue
Nottingham
Nottinghamshire
NG3 6DU
Secretary NameMr Peter Roy Matthews
NationalityBritish
StatusClosed
Appointed20 January 1997(4 days after company formation)
Appointment Duration4 years (closed 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Eaves
Old Hall Lane
Woodford
Cheshire
SK7 1RN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBritannia House
Hampstead Park Lake Street
Stockport
Cheshire
SK2 7NU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
28 March 2000Voluntary strike-off action has been suspended (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
2 February 2000Application for striking-off (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 February 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 January 1998Return made up to 16/01/98; full list of members (6 pages)
4 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 January 1997New secretary appointed;new director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Secretary resigned (1 page)
16 January 1997Incorporation (14 pages)