Britterne
Southampton
Hampshire
SO19 4DD
Secretary Name | Jaqueline Elizabeth Flack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(same day as company formation) |
Role | Economist/Accountant |
Correspondence Address | 72 Athelstan Road Britterne Southampton Hampshire SO19 4DD |
Director Name | Michael James Flack |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 November 2009) |
Role | Chartered Engineer |
Correspondence Address | 72 Athelstan Road Southampton Hampshire SO19 4DD |
Director Name | Robert George Hart |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | The Old Post House School Lane Bishop's Sutton Alresford Hampshire SO24 0AG |
Director Name | David John Russell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Electronic Engineer |
Correspondence Address | 89 Ticonderoga Gardens Southampton Hampshire SO19 9HD |
Registered Address | Charter House 33 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£1,155 |
Net Worth | £318 |
Cash | £323 |
Current Liabilities | £5 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2009 | Application for striking-off (1 page) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
14 November 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
14 November 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
24 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
21 September 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
15 August 2006 | Return made up to 07/07/06; full list of members
|
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 18 bridgewater street lymm cheshire WA13 0AB (1 page) |
2 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
3 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
14 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
3 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
7 June 2000 | Director resigned (1 page) |
7 July 1999 | Incorporation (16 pages) |