About

Registered Number: 03084339
Date of Incorporation: 26/07/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2017 (7 years and 5 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Britaniabuild Ltd was established in 1995, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of Britaniabuild Ltd are Stevens, Walter Reginald Herbert, Elmslie, Alexander Stewart, Fuller, Nina Isabel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELMSLIE, Alexander Stewart 01 March 2009 10 January 2010 1
FULLER, Nina Isabel 26 July 1995 09 December 1996 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Walter Reginald Herbert 26 July 1995 09 December 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 13 October 2016
4.68 - Liquidator's statement of receipts and payments 31 March 2015
4.68 - Liquidator's statement of receipts and payments 07 April 2014
RESOLUTIONS - N/A 21 February 2013
RESOLUTIONS - N/A 21 February 2013
4.20 - N/A 21 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 February 2013
AD01 - Change of registered office address 25 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 05 May 2010
TM01 - Termination of appointment of director 26 January 2010
363a - Annual Return 30 July 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 04 June 2003
395 - Particulars of a mortgage or charge 15 November 2002
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AA - Annual Accounts 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 24 August 2000
363s - Annual Return 11 January 2000
DISS40 - Notice of striking-off action discontinued 04 January 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
AA - Annual Accounts 16 December 1999
287 - Change in situation or address of Registered Office 16 December 1999
363s - Annual Return 16 December 1999
363b - Annual Return 16 December 1999
GAZ1 - First notification of strike-off action in London Gazette 26 October 1999
DISS40 - Notice of striking-off action discontinued 08 December 1998
AA - Annual Accounts 04 December 1998
GAZ1 - First notification of strike-off action in London Gazette 24 November 1998
DISS40 - Notice of striking-off action discontinued 27 May 1997
AA - Annual Accounts 21 May 1997
GAZ1 - First notification of strike-off action in London Gazette 29 April 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288 - N/A 24 August 1995
287 - Change in situation or address of Registered Office 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
NEWINC - New incorporation documents 26 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture deed 12 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.