Company NameBritaniacrest Electronics Limited
Company StatusDissolved
Company Number04806956
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date20 February 2014 (10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Secretary NameDavid Thomas William Webster
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleSecretary
Correspondence Address5 Pyrah Street
Wyke
Bradford
West Yorkshire
BD12 9HP
Director NameSyed Shazad Ali
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 20 February 2014)
RoleCompany Director
Correspondence Address23 Thirkelby Royd
Bradford
West Yorkshire
BD14 6EX
Director NameJoyce Mawby Marshall
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Myrtle Court
Bingley
West Yorkshire
BD16 2LP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 Riverdale House
Dockfield Road
Shipley
West Yorkshire
BD17 7AD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 February 2014Final Gazette dissolved following liquidation (1 page)
20 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2014Final Gazette dissolved following liquidation (1 page)
5 December 2007Completion of winding up (1 page)
5 December 2007Dissolution deferment (1 page)
5 December 2007Completion of winding up (1 page)
5 December 2007Dissolution deferment (1 page)
23 March 2007Order of court to wind up (1 page)
23 March 2007Order of court to wind up (1 page)
20 March 2007Order of court - restore & wind-up 15/03/07 (3 pages)
20 March 2007Order of court - restore & wind-up 15/03/07 (3 pages)
28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
27 July 2004Return made up to 23/06/04; full list of members (6 pages)
27 July 2004Return made up to 23/06/04; full list of members (6 pages)
28 April 2004Registered office changed on 28/04/04 from: 27 myrtle court bingley west yorkshire BD16 2LP (1 page)
28 April 2004Registered office changed on 28/04/04 from: 27 myrtle court bingley west yorkshire BD16 2LP (1 page)
15 July 2003Registered office changed on 15/07/03 from: 229 nether street london N3 1NT (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 229 nether street london N3 1NT (1 page)
23 June 2003Incorporation (12 pages)
23 June 2003Incorporation (12 pages)