About

Registered Number: 04247336
Date of Incorporation: 06/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 6 months ago)
Registered Address: 5 Kings Road, Benfleet, Essex, SS7 1JP

 

Britten Developments Ltd was founded on 06 July 2001 and are based in Benfleet, Essex, it's status is listed as "Dissolved". Lyntell Corporate Management Ltd, Claxton-oldfield, Jaroslava Elizabeth, Dr, Cooke, Nicholas Stuart are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAXTON-OLDFIELD, Jaroslava Elizabeth, Dr 01 October 2009 - 1
COOKE, Nicholas Stuart 16 August 2005 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
LYNTELL CORPORATE MANAGEMENT LTD 15 May 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
SOAS(A) - Striking-off action suspended (Section 652A) 23 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 09 June 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 10 October 2017
PSC01 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 03 December 2012
CH04 - Change of particulars for corporate secretary 03 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 04 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 11 December 2009
AD01 - Change of registered office address 01 December 2009
TM01 - Termination of appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
RESOLUTIONS - N/A 12 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
123 - Notice of increase in nominal capital 12 August 2009
AA - Annual Accounts 29 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
RESOLUTIONS - N/A 28 April 2008
MEM/ARTS - N/A 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
AA - Annual Accounts 20 March 2008
RESOLUTIONS - N/A 18 March 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 18 March 2008
225 - Change of Accounting Reference Date 16 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 04 June 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
123 - Notice of increase in nominal capital 03 May 2007
287 - Change in situation or address of Registered Office 21 February 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
363a - Annual Return 06 July 2005
AA - Annual Accounts 24 December 2004
363a - Annual Return 09 July 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 12 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 July 2003
287 - Change in situation or address of Registered Office 12 July 2003
AA - Annual Accounts 01 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 April 2003
363s - Annual Return 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
287 - Change in situation or address of Registered Office 17 June 2002
NEWINC - New incorporation documents 06 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.