Company NameBritannia Works Social And Sports Association Limited
Company StatusDissolved
Company Number01801582
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1984(40 years, 1 month ago)
Dissolution Date8 December 2010 (13 years, 4 months ago)
Previous NameTimestay Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameSteven Ruscoe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(6 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 08 December 2010)
RoleSenior Proposals Engineer
Correspondence Address29 Warwick Avenue
Golcar
Huddersfield
West Yorkshire
HD7 4BX
Secretary NameSteven Ruscoe
NationalityBritish
StatusClosed
Appointed14 February 1991(6 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 08 December 2010)
RoleCompany Director
Correspondence Address29 Warwick Avenue
Golcar
Huddersfield
West Yorkshire
HD7 4BX
Director NameYvonne Walker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(8 years, 10 months after company formation)
Appointment Duration17 years, 10 months (closed 08 December 2010)
RoleContract Administrator
Correspondence Address2 Reinwood Road
Huddersfield
HD3 4DE
Director NameMichael Robert Cowell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1995(11 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 08 December 2010)
RoleSales Manager
Correspondence Address12 MacDonalds Lands
Culross
Dunfermline
Fife
KY12 8JE
Scotland
Director NameMr Rodney Michael Hullah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(14 years after company formation)
Appointment Duration12 years, 8 months (closed 08 December 2010)
RoleWages Manager
Correspondence Address13 Park Lea
Bradley
Huddersfield
West Yorkshire
HD2 1QH
Director NameColin Anthony Somers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(18 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 08 December 2010)
RoleSdenior Hr Officer
Correspondence Address8 Holme View Drive
Holmfirth
Huddersfield
HD7 2GA
Director NameIan Leslie Nicholls
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 1992)
RoleFoundry Inspector
Correspondence Address64 Manor Park Way
Lepton
Huddersfield
West Yorkshire
HD8 0AJ
Director NameRobert Shaw
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 1998)
RoleInspector
Correspondence Address48 Colwyn Street
Marsh
Huddersfield
West Yorkshire
HD1 4PQ
Director NameJames Alexander Walker
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 1992)
RoleStoreman
Correspondence Address2 Reinwood Road
Oakes
Huddersfield
West Yorkshire
HD3 4DE
Director NameRex Watson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 October 1995)
RoleEngineering Director
Correspondence Address13 Brendon Drive
Birkby
Huddersfield
West Yorkshire
HD2 2DF
Director NameStephen Smallburn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2002)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lower Gilbert Fields
Barsey Green Lane Barkisland
Halifax
West Yorkshire
HX4 0BX

Location

Registered AddressSargent & Company Limited
36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£7,897
Cash£1,769
Current Liabilities£4,670

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2010Final Gazette dissolved following liquidation (1 page)
8 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2010Liquidators statement of receipts and payments to 1 September 2010 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 1 September 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 1 September 2010 (5 pages)
8 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2010Certificate that Creditors have been paid in full (2 pages)
22 June 2010Certificate that Creditors have been paid in full (2 pages)
16 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
3 July 2009Liquidators' statement of receipts and payments to 3 June 2009 (5 pages)
3 July 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
3 July 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 3 December 2008 (5 pages)
9 June 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
9 June 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
9 June 2008Liquidators' statement of receipts and payments to 3 December 2008 (5 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
11 December 2007Liquidators' statement of receipts and payments (5 pages)
14 June 2007Liquidators' statement of receipts and payments (5 pages)
14 June 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators' statement of receipts and payments (5 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
13 June 2006Liquidators' statement of receipts and payments (5 pages)
9 December 2005Liquidators' statement of receipts and payments (5 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators' statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators' statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators' statement of receipts and payments (5 pages)
29 June 2004Statement of affairs (8 pages)
29 June 2004Statement of affairs (8 pages)
16 June 2003Registered office changed on 16/06/03 from: britannia works po box 27 birkby huddersfield west yorkshire (1 page)
16 June 2003Registered office changed on 16/06/03 from: britannia works po box 27 birkby huddersfield west yorkshire (1 page)
11 June 2003Declaration of solvency (3 pages)
11 June 2003Declaration of solvency (3 pages)
9 June 2003Appointment of a voluntary liquidator (1 page)
9 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2003Appointment of a voluntary liquidator (1 page)
9 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Annual return made up to 14/02/03 (5 pages)
20 March 2003Annual return made up to 14/02/03
  • 363(288) ‐ Director resigned
(5 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
15 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 March 2002Annual return made up to 14/02/02 (4 pages)
15 March 2002Annual return made up to 14/02/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
14 March 2001Full accounts made up to 30 June 2000 (8 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Annual return made up to 14/02/01 (4 pages)
14 March 2001Annual return made up to 14/02/01 (4 pages)
14 March 2001Full accounts made up to 30 June 2000 (8 pages)
14 March 2001New director appointed (2 pages)
27 April 2000Annual return made up to 14/02/00 (4 pages)
27 April 2000Full accounts made up to 30 June 1999 (8 pages)
27 April 2000Full accounts made up to 30 June 1999 (8 pages)
27 April 2000Annual return made up to 14/02/00 (4 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
17 March 1999Annual return made up to 14/02/99
  • 363(288) ‐ Director resigned
(4 pages)
17 March 1999Annual return made up to 14/02/99 (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
1 May 1998Full accounts made up to 30 June 1996 (8 pages)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
1 May 1998Full accounts made up to 30 June 1996 (8 pages)
17 March 1998Annual return made up to 14/02/98 (4 pages)
17 March 1998Annual return made up to 14/02/98 (4 pages)
3 July 1996Full accounts made up to 30 June 1995 (8 pages)
3 July 1996Full accounts made up to 30 June 1995 (8 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Annual return made up to 14/02/96 (4 pages)
18 March 1996Annual return made up to 14/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
18 March 1996New director appointed (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 May 1995Annual return made up to 14/02/95 (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 May 1995Annual return made up to 14/02/95 (4 pages)
7 May 1991Full accounts made up to 30 June 1990 (7 pages)
7 May 1991Full accounts made up to 30 June 1990 (7 pages)
10 July 1990Full accounts made up to 30 June 1989 (7 pages)
10 July 1990Full accounts made up to 30 June 1989 (8 pages)
24 October 1988Memorandum and Articles of Association (18 pages)
24 October 1988Memorandum and Articles of Association (18 pages)
4 April 1987Accounts made up to 30 June 1985 (9 pages)
4 April 1987Accounts made up to 30 June 1985 (9 pages)
20 March 1984Incorporation (22 pages)
20 March 1984Incorporation (22 pages)