Company NameBritannia Mill Trading Limited
Company StatusDissolved
Company Number05678911
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameGreensleeves (Oldham & Rochdale) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameAndrew Taylor Gartside
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0AL
Secretary NameMonica Gartside
NationalityIrish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Park Street
Mossley
Ashton Under Lyne
Lancs
OL5 0AL

Location

Registered AddressBritannia Mill, Willow Street
Oldham
Lancashire
OL1 3QB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1000 at £1Andrew Taylor Gartside
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 January 2014Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
6 January 2014Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
29 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Director's details changed for Andrew Taylor Gartside on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew Taylor Gartside on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2009Return made up to 18/01/09; full list of members (3 pages)
22 January 2009Return made up to 18/01/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Return made up to 18/01/08; full list of members (2 pages)
29 January 2008Return made up to 18/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Return made up to 18/01/07; full list of members (2 pages)
5 February 2007Return made up to 18/01/07; full list of members (2 pages)
8 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
1 February 2006Memorandum and Articles of Association (4 pages)
1 February 2006Memorandum and Articles of Association (4 pages)
31 January 2006Memorandum and Articles of Association (5 pages)
31 January 2006Memorandum and Articles of Association (5 pages)
24 January 2006Company name changed greensleeves (oldham & rochdale) LIMITED\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed greensleeves (oldham & rochdale) LIMITED\certificate issued on 24/01/06 (2 pages)
18 January 2006Incorporation (18 pages)
18 January 2006Incorporation (18 pages)