About

Registered Number: 03685759
Date of Incorporation: 18/12/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2014 (9 years and 8 months ago)
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

Britain & Europe Estates Ltd was registered on 18 December 1998, it's status at Companies House is "Dissolved". Toothill, Malcolm Leonard is the current director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOOTHILL, Malcolm Leonard 08 January 1999 31 October 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2014
L64.07 - Release of Official Receiver 08 July 2014
CH03 - Change of particulars for secretary 15 August 2013
COCOMP - Order to wind up 01 July 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2011
AA - Annual Accounts 07 December 2010
DISS16(SOAS) - N/A 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 17 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AD01 - Change of registered office address 02 December 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 19 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2006
353 - Register of members 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
225 - Change of Accounting Reference Date 09 November 2006
287 - Change in situation or address of Registered Office 26 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 19 January 2004
287 - Change in situation or address of Registered Office 30 October 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 23 March 2001
363a - Annual Return 23 March 2001
363a - Annual Return 23 March 2001
363a - Annual Return 23 March 2001
363a - Annual Return 23 March 2001
225 - Change of Accounting Reference Date 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AC92 - N/A 22 March 2001
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2000
GAZ1 - First notification of strike-off action in London Gazette 27 June 2000
225 - Change of Accounting Reference Date 29 December 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
287 - Change in situation or address of Registered Office 24 February 1999
CERTNM - Change of name certificate 15 January 1999
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.