Company NameBritag Subsidiary One Limited
Company StatusDissolved
Company Number00367548
CategoryPrivate Limited Company
Incorporation Date12 June 1941(82 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lynda Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1993(51 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 22 September 2009)
RoleCompany Official
Correspondence Address22 Troutbeck Close
Cloughwood
Runcorn
Cheshire
WA7 3JG
Secretary NameMrs Lynda Clark
NationalityBritish
StatusClosed
Appointed10 February 1993(51 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address22 Troutbeck Close
Cloughwood
Runcorn
Cheshire
WA7 3JG
Director NameAndrew Keith Gwynne-Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(53 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 22 September 2009)
RoleSolicitor
Correspondence AddressEllinor House
Front Street Hutton Henry
Hartlepool
Cleveland
TS27 4RH
Director NameNigel Robert Paton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(51 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 1994)
RoleSolicitor
Correspondence Address19 Broadwell Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1YS

Location

Registered AddressC/O Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2008Order of court - dissolution void (2 pages)
8 November 1996Dissolved (1 page)
8 August 1996Return of final meeting in a members' voluntary winding up (3 pages)
11 July 1996Liquidators statement of receipts and payments (5 pages)
27 February 1996Registered office changed on 27/02/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)
27 June 1995Registered office changed on 27/06/95 from: the heath runcorn cheshire WA7 4QF (1 page)