About

Registered Number: 05512578
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 19 King Street, King's Lynn, Norfolk, PE30 1HB

 

W. Britain Ltd was founded on 19 July 2005. The current directors of the company are listed as Gansen, Wendy, Knight, Richard. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Richard 10 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GANSEN, Wendy 04 September 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 30 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 14 April 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 28 July 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 03 August 2012
AD01 - Change of registered office address 31 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 12 August 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 03 August 2007
287 - Change in situation or address of Registered Office 31 October 2006
363s - Annual Return 27 September 2006
225 - Change of Accounting Reference Date 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 06 June 2006
MEM/ARTS - N/A 08 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
CERTNM - Change of name certificate 19 October 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.