Company NameBritannia Flooring Products & Services Limited
Company StatusDissolved
Company Number03906972
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Gary Powell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address20 Teall Court
Ossett
West Yorkshire
WF5 0PG
Director NameJillian Louise Powell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address20 Teall Court
Ossett
West Yorkshire
WF5 0PG
Secretary NameJillian Louise Powell
NationalityBritish
StatusClosed
Appointed11 November 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address20 Teall Court
Ossett
West Yorkshire
WF5 0PG
Director NameMichael Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleFlooring Contractor
Correspondence Address11 Tyburn Lane
Emley
Huddersfield
West Yorkshire
HD8 9SR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMichael Wood
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleFlooring Contractor
Correspondence Address11 Tyburn Lane
Emley
Huddersfield
West Yorkshire
HD8 9SR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009Return made up to 06/07/09; full list of members (8 pages)
7 July 2009Return made up to 06/07/09; full list of members (8 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
8 February 2008Return made up to 14/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 May 2007Return made up to 14/01/07; full list of members (2 pages)
24 May 2007Return made up to 14/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 April 2006Return made up to 14/01/06; full list of members (3 pages)
4 April 2006Return made up to 14/01/06; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 February 2005Return made up to 14/01/05; full list of members (7 pages)
4 February 2005Return made up to 14/01/05; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2004Return made up to 14/01/04; full list of members (7 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: 11 tyburn lane emley huddersfield west yorkshire HD8 9SR (1 page)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: 11 tyburn lane emley huddersfield west yorkshire HD8 9SR (1 page)
21 November 2003New secretary appointed;new director appointed (2 pages)
29 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 January 2003Return made up to 14/01/03; full list of members (7 pages)
25 January 2003Return made up to 14/01/03; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 March 2002Return made up to 14/01/02; full list of members (6 pages)
21 March 2002Return made up to 14/01/02; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
8 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 March 2001Return made up to 14/01/01; full list of members (6 pages)
22 March 2001Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2001Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2001Return made up to 14/01/01; full list of members (6 pages)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 January 2000New secretary appointed;new director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
23 January 2000Secretary resigned (1 page)
23 January 2000Secretary resigned (1 page)
14 January 2000Incorporation (17 pages)