About

Registered Number: 03421881
Date of Incorporation: 19/08/1997 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 1 month ago)
Registered Address: 71 Kirkwood Drive, Lindley Huddersfield, West Yorkshire, HD3 3WH

 

Britannia College Ltd was setup in 1997, it's status is listed as "Dissolved". There are 2 directors listed for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Parvin 19 August 1997 - 1
SARWAR, Roohi Rukhsana 19 August 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 23 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 20 May 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 04 July 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 08 February 2006
RESOLUTIONS - N/A 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 23 June 2005
CERTNM - Change of name certificate 25 May 2005
287 - Change in situation or address of Registered Office 16 September 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 10 June 1999
363a - Annual Return 30 July 1998
288b - Notice of resignation of directors or secretaries 26 August 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.