Company NameBritannia Specialized Coatings Uk. Ltd.
Company StatusDissolved
Company Number03726361
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameW.L.P. Ltd.

Directors

Director NameMrs Barbara Ellen Bartlett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2001)
RoleCompany Director
Correspondence AddressAcorn House 15 Saltergate Drive
Harrogate
North Yorkshire
HG3 2YE
Director NameMr Stephen Bartlett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2001)
RoleSales
Correspondence AddressAcorn House 15 Saltergate Drive
Harrogate
North Yorkshire
HG3 2YE
Secretary NameMrs Barbara Ellen Bartlett
NationalityBritish
StatusClosed
Appointed25 March 1999(3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2001)
RoleClerical
Correspondence AddressAcorn House 15 Saltergate Drive
Harrogate
North Yorkshire
HG3 2YE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOpsa House 5a High Ousegate
York
North Yorkshire
YO1 8RZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Voluntary strike-off action has been suspended (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Voluntary strike-off action has been suspended (1 page)
18 January 2000Application for striking-off (1 page)
30 April 1999New director appointed (2 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 April 1999Company name changed W.L.P. LTD.\certificate issued on 19/04/99 (2 pages)
14 April 1999Registered office changed on 14/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)