Company NameBritannia Angling Products Limited
Company StatusDissolved
Company Number02913844
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameAntony Peel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 24 August 2010)
RoleManaging Diretor
Correspondence Address50 Sheffield Road
Hoyland
Barnsley
South Yorkshire
S74 0DQ
Secretary NameWendy Caroline Baldock
NationalityBritish
StatusClosed
Appointed30 October 2006(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 24 August 2010)
RoleSecretary
Correspondence Address50 Sheffield Road
Hoyland
Barnsley
South Yorkshire
S74 0DQ
Director NameWendy Caroline Baldock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(13 years after company formation)
Appointment Duration3 years, 4 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address50 Sheffield Road
Hoyland
Barnsley
South Yorkshire
S74 0DQ
Director NameMr Andrew Charles Clegg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eskdale Road
Ardsley
Barnsley
S. Yorkshire
S71 5DS
Director NameNanette Clegg
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2a Eskdale Road
Ardsley
Barnsley
South Yorkshire
S71 5DS
Secretary NameNanette Clegg
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2a Eskdale Road
Ardsley
Barnsley
South Yorkshire
S71 5DS
Director NameRichard Clegg
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(12 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 November 2006)
RoleCompany Director
Correspondence Address2a Eskdale Road
Ardsley
Barnsley
South Yorkshire
S71 5DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,117
Cash£1,261
Current Liabilities£142,429

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 August 2010Final Gazette dissolved following liquidation (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2010Liquidators statement of receipts and payments to 24 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
31 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-25
(1 page)
31 March 2009Statement of affairs with form 4.19 (7 pages)
31 March 2009Appointment of a voluntary liquidator (1 page)
31 March 2009Appointment of a voluntary liquidator (1 page)
31 March 2009Statement of affairs with form 4.19 (7 pages)
31 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2009Registered office changed on 21/03/2009 from unit 3 mill trading estate pontefract road barnsley south yorkshire S71 1HF (1 page)
21 March 2009Registered office changed on 21/03/2009 from unit 3 mill trading estate pontefract road barnsley south yorkshire S71 1HF (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Return made up to 29/03/07; full list of members (7 pages)
25 May 2007Director resigned (1 page)
25 May 2007Return made up to 29/03/07; full list of members (7 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
11 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 April 2006Return made up to 29/03/06; full list of members (7 pages)
7 April 2006Return made up to 29/03/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2005Return made up to 29/03/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 29/03/04; full list of members (7 pages)
19 April 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 April 2003Director resigned (1 page)
14 April 2003Return made up to 29/03/03; full list of members (7 pages)
14 April 2003Director resigned (1 page)
14 April 2003Return made up to 29/03/03; full list of members (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 29/03/02; full list of members (7 pages)
9 April 2002Return made up to 29/03/02; full list of members (7 pages)
27 June 2001Full accounts made up to 31 March 2001 (11 pages)
27 June 2001Full accounts made up to 31 March 2001 (11 pages)
5 April 2001Return made up to 29/03/01; full list of members (7 pages)
5 April 2001Return made up to 29/03/01; full list of members (7 pages)
8 December 2000Full accounts made up to 31 March 2000 (9 pages)
8 December 2000Full accounts made up to 31 March 2000 (9 pages)
17 April 2000Return made up to 29/03/00; full list of members (7 pages)
17 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 1999Full accounts made up to 31 March 1999 (11 pages)
6 September 1999Full accounts made up to 31 March 1999 (11 pages)
31 March 1999Return made up to 29/03/99; no change of members
  • 363(287) ‐ Registered office changed on 31/03/99
(4 pages)
31 March 1999Return made up to 29/03/99; no change of members (4 pages)
12 October 1998Full accounts made up to 31 March 1998 (11 pages)
12 October 1998Full accounts made up to 31 March 1998 (11 pages)
11 February 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
29 June 1997Full accounts made up to 31 March 1997 (12 pages)
29 June 1997Full accounts made up to 31 March 1997 (12 pages)
6 April 1997Return made up to 29/03/97; no change of members (4 pages)
6 April 1997Return made up to 29/03/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
27 March 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1996Return made up to 29/03/96; full list of members (4 pages)
13 March 1996Particulars of mortgage/charge (9 pages)
13 March 1996Particulars of mortgage/charge (9 pages)
9 June 1995Full accounts made up to 31 March 1995 (2 pages)
9 June 1995Full accounts made up to 31 March 1995 (2 pages)
9 May 1995Return made up to 29/03/95; full list of members (6 pages)
9 May 1995Return made up to 29/03/95; full list of members (6 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)