About

Registered Number: 03368714
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

 

Britelec Network Services Ltd was setup in 1997, it has a status of "Liquidation". We don't currently know the number of employees at this company. The current directors of Britelec Network Services Ltd are listed as Tuff, Richard, Tuff, Jennifer, Tuff, Brian Alfred in the Companies House registry.

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.