About

Registered Number: 04880608
Date of Incorporation: 28/08/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TD,

 

Based in Aylesbury, Britannia Heatex Ltd was setup in 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at Britannia Heatex Ltd. This company has 2 directors listed as Tackley, Kathryn Elizabeth, Paver, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TACKLEY, Kathryn Elizabeth 31 January 2018 - 1
PAVER, Michael 14 November 2013 31 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
CS01 - N/A 19 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 15 May 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP03 - Appointment of secretary 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
AD01 - Change of registered office address 03 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 14 July 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 19 August 2014
AUD - Auditor's letter of resignation 06 August 2014
AUD - Auditor's letter of resignation 22 July 2014
AR01 - Annual Return 10 July 2014
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AP03 - Appointment of secretary 14 November 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 26 September 2012
AA01 - Change of accounting reference date 17 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 21 June 2012
AD01 - Change of registered office address 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
RESOLUTIONS - N/A 27 June 2011
RESOLUTIONS - N/A 27 June 2011
AD01 - Change of registered office address 27 June 2011
CC04 - Statement of companies objects 27 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AP03 - Appointment of secretary 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AUD - Auditor's letter of resignation 21 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 10 September 2008
353 - Register of members 09 September 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 17 July 2006
395 - Particulars of a mortgage or charge 17 November 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 01 September 2004
225 - Change of Accounting Reference Date 03 August 2004
225 - Change of Accounting Reference Date 19 February 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2005 Fully Satisfied

N/A

Fixed and floating charge 24 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.