Company NameBritannia Property Care Limited
DirectorTrevor David Barraclough
Company StatusDissolved
Company Number03614549
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Trevor David Barraclough
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1998(same day as company formation)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Pine Road
Stalybridge
Cheshire
SK15 1UR
Secretary NameCarol Margaret Barraclough
NationalityBritish
StatusCurrent
Appointed21 January 2000(1 year, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address20 Pine Road
Stalybridge
Cheshire
SK15 1UR
Director NameMr Mark Woolstencroft
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Lismore Road
Dukinfield
Cheshire
SK16 4AZ
Secretary NameMr Mark Woolstencroft
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Lismore Road
Dukinfield
Cheshire
SK16 4AZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£17,896
Cash£21,628
Current Liabilities£68,292

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 November 2006Dissolved (1 page)
24 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
6 July 2005Registered office changed on 06/07/05 from: lewis & co 35/37 stamford street, mossley ashton under lyne lancashire OL5 0LN (1 page)
30 June 2005Statement of affairs (5 pages)
2 February 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 August 2004Return made up to 12/08/04; full list of members (6 pages)
8 April 2004Return made up to 12/08/03; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 November 2002Return made up to 12/08/02; full list of members (6 pages)
20 August 2001Return made up to 12/08/01; full list of members (6 pages)
29 March 2001Return made up to 12/08/00; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 August 2000Registered office changed on 29/08/00 from: c/0 s & j gee accountants 72 montague road ashton under lyne lancashire OL6 6PW (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned;director resigned (2 pages)
25 October 1999Return made up to 12/08/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(6 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
17 August 1998Secretary resigned (1 page)
12 August 1998Incorporation (21 pages)