Company NameBritannia Tread Industries Limited
Company StatusDissolved
Company Number02762976
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 5 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSteven Malcolm Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1993(1 year after company formation)
Appointment Duration6 years, 4 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address45 Southmere Oval
Great Horton
Bradford
West Yorkshire
BD7 4HS
Secretary NameMr Malcolm Brown
NationalityBritish
StatusClosed
Appointed09 November 1993(1 year after company formation)
Appointment Duration6 years, 4 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address100 Moore Avenue
Bradford
West Yorkshire
BD6 3JE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressErnst & Young PO Box 61
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
16 June 1999Receiver ceasing to act (1 page)
15 December 1998Receiver's abstract of receipts and payments (2 pages)
17 November 1997Registered office changed on 17/11/97 from: unit 1 moore view works havelock street great horton bradford BD7 4EX (1 page)
10 November 1997Appointment of receiver/manager (1 page)
25 November 1996Return made up to 09/11/96; no change of members (4 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
26 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 January 1996Return made up to 09/11/95; full list of members (6 pages)
15 January 1996Return made up to 09/11/94; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 March 1994 (8 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
11 September 1995Accounts for a small company made up to 31 December 1993 (8 pages)
23 March 1995Ad 09/03/95--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)