About

Registered Number: 04259908
Date of Incorporation: 26/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

 

Britannia Leasing Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. This business has one director listed as Amitrano, Darren Tony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMITRANO, Darren Tony 01 May 2009 31 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 14 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 19 February 2014
DISS40 - Notice of striking-off action discontinued 28 January 2014
AA - Annual Accounts 27 January 2014
DISS16(SOAS) - N/A 03 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 28 May 2012
SH08 - Notice of name or other designation of class of shares 25 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 02 June 2011
RESOLUTIONS - N/A 22 March 2011
SH01 - Return of Allotment of shares 22 March 2011
AP01 - Appointment of director 17 March 2011
AA - Annual Accounts 20 August 2010
AD01 - Change of registered office address 18 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
TM01 - Termination of appointment of director 10 December 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363s - Annual Return 19 August 2007
AA - Annual Accounts 29 April 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 04 October 2006
363s - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 30 September 2005
353 - Register of members 30 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 18 May 2003
225 - Change of Accounting Reference Date 01 May 2003
363s - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.