About

Registered Number: 05703390
Date of Incorporation: 09/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2015 (8 years and 6 months ago)
Registered Address: Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

 

Founded in 2006, Britannia Business Services Ltd are based in Leeds, West Yorkshire, it's status at Companies House is "Dissolved". This business has one director listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HIRST, Stephanie Patricia 09 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2015
RESOLUTIONS - N/A 18 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 September 2015
4.20 - N/A 18 September 2015
4.68 - Liquidator's statement of receipts and payments 19 December 2014
4.68 - Liquidator's statement of receipts and payments 17 December 2013
4.68 - Liquidator's statement of receipts and payments 17 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2011
4.20 - N/A 21 October 2011
AD01 - Change of registered office address 11 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
395 - Particulars of a mortgage or charge 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 01 May 2008
287 - Change in situation or address of Registered Office 10 December 2007
AA - Annual Accounts 02 December 2007
363s - Annual Return 27 March 2007
225 - Change of Accounting Reference Date 26 January 2007
RESOLUTIONS - N/A 30 May 2006
395 - Particulars of a mortgage or charge 19 April 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2008 Outstanding

N/A

Debenture containing fixed and floating charges 11 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.