Dissolved
Dissolved 2013-09-03
Company Information for BRITANNIA SHIELD PROPERTY SERVICES LIMITED
MANCHESTER, UNITED KINGDOM, M60,
|
Company Registration Number
02017530
Private Limited Company
Dissolved Dissolved 2013-09-03 |
Company Name | |
---|---|
BRITANNIA SHIELD PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
MANCHESTER UNITED KINGDOM | |
Company Number | 02017530 | |
---|---|---|
Date formed | 1986-05-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-09-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-04 13:19:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM EDWARD NEWBY |
Director | ||
IAN MICHAEL DALE |
Director | ||
PATRICIA ANNE WADE |
Company Secretary | ||
PETER WILLIAM KERNS |
Director | ||
PAUL DEREK MEDFORD |
Company Secretary | ||
DAVID JAMES MCCARTHY |
Director | ||
PAUL DEREK MEDFORD |
Director | ||
PHILLIP ANDREW LEE |
Director | ||
ROBIN SINCLAIR GREEN |
Company Secretary | ||
ROBIN SINCLAIR GREEN |
Director | ||
ALAN STANLEY THOMPSON |
Director | ||
NICHOLAS MORRELL HORNSEY |
Director | ||
TREVOR BAYLEY |
Director | ||
CHARLES ROY PLANT |
Company Secretary | ||
CHARLES ROY PLANT |
Director | ||
GRAHAM HAROLD STOW |
Director | ||
RICHARD STUART HODSON |
Director | ||
STUART JAMES ALLEN |
Director | ||
NEIL RAWLINSON |
Director | ||
JOHN GILBERT FENTON |
Director | ||
DAVID GEORGE HEYWOOD |
Director | ||
DAVID BERRIMAN |
Director | ||
JOHN RONALD GRIFFITHS |
Director | ||
JOHN LAWRENCE HILL |
Director | ||
FRANCIS MICHAEL SHAW |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY | |
LATEST SOC | 21/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/13 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES UNITED KINGDOM | |
AR01 | 11/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE | |
AP03 | SECRETARY APPOINTED SUSAN MOSS | |
AR01 | 11/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL DALE / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL DALE / 12/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KERNS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MEDFORD | |
AP03 | SECRETARY APPOINTED MRS PATRICIA ANNE WADE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM NEWTON HOUSE CHEADLE ROAD LEEK STAFFORDSHIRE ST13 5RG | |
288a | DIRECTOR APPOINTED IAN MICHAEL DALE | |
288a | DIRECTOR APPOINTED PETER WILLIAM KERNS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MCCARTHY | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MEDFORD | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED DAVID JAMES MCCARTHY | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP LEE | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/11/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRITANNIA SHIELD PROPERTY SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |