About

Registered Number: 01651036
Date of Incorporation: 14/07/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: St George House, 40 Great George Street, Leeds, LS1 3DQ

 

Established in 1982, Britannia Stores Ltd have registered office in Leeds, it's status is listed as "Active". The companies director is listed as Rushworth, Howard in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSHWORTH, Howard N/A - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
405(2) - Notice of ceasing to act of Receiver 09 January 1998
3.6 - Abstract of receipt and payments in receivership 09 January 1998
3.6 - Abstract of receipt and payments in receivership 09 January 1998
3.6 - Abstract of receipt and payments in receivership 27 December 1996
3.6 - Abstract of receipt and payments in receivership 08 January 1996
3.6 - Abstract of receipt and payments in receivership 04 January 1995
3.6 - Abstract of receipt and payments in receivership 04 January 1995
3.6 - Abstract of receipt and payments in receivership 04 January 1995
3.6 - Abstract of receipt and payments in receivership 09 August 1994
3.6 - Abstract of receipt and payments in receivership 09 August 1994
COCOMP - Order to wind up 16 February 1994
3.6 - Abstract of receipt and payments in receivership 08 February 1994
3.6 - Abstract of receipt and payments in receivership 03 February 1993
3.4 - Certificate of constitution of creditors 22 April 1992
3.10 - N/A 01 April 1992
287 - Change in situation or address of Registered Office 03 February 1992
SPEC PEN - N/A 30 January 1992
SPEC PEN - N/A 30 January 1992
405(1) - Notice of appointment of Receiver 28 January 1992
AA - Annual Accounts 09 May 1991
AA - Annual Accounts 13 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1990
363a - Annual Return 28 November 1990
288 - N/A 28 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1990
123 - Notice of increase in nominal capital 03 July 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 08 January 1990
AA - Annual Accounts 14 February 1989
363 - Annual Return 14 February 1989
CERTNM - Change of name certificate 24 October 1988
395 - Particulars of a mortgage or charge 18 October 1988
288 - N/A 26 September 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
363 - Annual Return 02 January 1987
363 - Annual Return 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 17 October 1988 Outstanding

N/A

Debenture 26 April 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.