Company NameBritag Limited
DirectorsLynda Clark and Andrew Keith Gwynne-Jones
Company StatusDissolved
Company Number00765582
CategoryPrivate Limited Company
Incorporation Date27 June 1963(60 years, 10 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
StatusCurrent
Appointed10 February 1993(29 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Official
Correspondence Address22 Troutbeck Close
Cloughwood
Runcorn
Cheshire
WA7 3JG
Secretary NameMrs Lynda Clark
NationalityBritish
StatusCurrent
Appointed10 February 1993(29 years, 7 months after company formation)
Appointment Duration31 years, 2 months
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
StatusCurrent
Appointed04 July 1994(31 years after company formation)
Appointment Duration29 years, 9 months
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(29 years, 7 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 Address27 Grainger Street
Newcastle Upon Tyne
NE1 5JT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

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

Filing History

14 March 1996Dissolved (1 page)
14 December 1995Return of final meeting in a members' voluntary winding up (6 pages)
21 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 June 1995Nc inc already adjusted 26/04/95 (1 page)
22 May 1995Appointment of a voluntary liquidator (2 pages)
22 May 1995Registered office changed on 22/05/95 from: the heath runcorn cheshire WA7 4QF (1 page)
22 May 1995Declaration of solvency (6 pages)
22 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)