About

Registered Number: 04478513
Date of Incorporation: 05/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: THE COUSINS PARTNERSHIP LTD, 42a Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8EB

 

Britco Retail Ltd was founded on 05 July 2002, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Christopher Nicholas 05 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 18 September 2015
AR01 - Annual Return 17 August 2015
AD04 - Change of location of company records to the registered office 17 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 13 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 18 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2008
353 - Register of members 12 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 25 May 2005
MEM/ARTS - N/A 11 March 2005
CERTNM - Change of name certificate 04 March 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 18 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.