About

Registered Number: 03368714
Date of Incorporation: 09/05/1997 (27 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

 

Established in 1997, Britelec Network Services Ltd are based in Darlington, it's status is listed as "Liquidation". This company has 3 directors listed as Tuff, Richard, Tuff, Jennifer, Tuff, Brian Alfred at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUFF, Brian Alfred 09 May 1997 06 July 2000 1
Secretary Name Appointed Resigned Total Appointments
TUFF, Richard 02 September 2003 - 1
TUFF, Jennifer 09 May 1997 02 September 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 October 2019
RESOLUTIONS - N/A 10 October 2019
LIQ02 - N/A 10 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 04 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
CS01 - N/A 23 April 2019
DS01 - Striking off application by a company 17 April 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 06 June 2018
CH03 - Change of particulars for secretary 05 January 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 15 May 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
123 - Notice of increase in nominal capital 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 14 May 2003
287 - Change in situation or address of Registered Office 03 May 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 23 May 2001
287 - Change in situation or address of Registered Office 05 April 2001
AA - Annual Accounts 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 20 July 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 02 June 1998
225 - Change of Accounting Reference Date 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.