Company NameBritannia Communications Group Limited
Company StatusDissolved
Company Number02453217
CategoryPrivate Limited Company
Incorporation Date18 December 1989(34 years, 4 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul David Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(10 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Secretary NameMr Paul David Williams
NationalityBritish
StatusClosed
Appointed20 February 2001(11 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Director NameMr Richard Justin Wray-Brayshaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address151 Kenton Lane
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3QB
Secretary NameMr Paul David Williams
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address24 Sheldon Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameMr Maxwell Hall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 February 2000)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Street
Marley Hill
Newcastle Upon Tyne
NE16 5DW
Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(10 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontague Lodge
39a Montague Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary NameAlan Garth Bownes
NationalityBritish
StatusResigned
Appointed07 February 2000(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chapel House Drive
Newcastle Upon Tyne
NE5 1AJ
Secretary NameDalton Henry And Company Limited (Corporation)
StatusResigned
Appointed02 November 1993(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 February 2000)
Correspondence Address31 North Lodge
Chester Le Street
County Durham
DH3 4BA

Location

Registered AddressFleet House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches6 other UK companies use this postal address

Shareholders

200k at £1Cityphone Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (3 pages)
8 January 2014Application to strike the company off the register (3 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 200,000
(4 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 200,000
(4 pages)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 April 2012Termination of appointment of Barry John Donaghey as a director on 12 April 2012 (1 page)
12 April 2012Termination of appointment of Barry John Donaghey as a director on 12 April 2012 (1 page)
14 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
14 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
3 January 2012Registered office address changed from Fleet House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA England on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Willdon House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fleet House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA England on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Willdon House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Willdon House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fleet House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA England on 3 January 2012 (1 page)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 December 2008Return made up to 18/12/08; full list of members (3 pages)
22 December 2008Return made up to 18/12/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
28 December 2006Return made up to 18/12/06; full list of members (2 pages)
28 December 2006Return made up to 18/12/06; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2006Return made up to 18/12/05; full list of members (2 pages)
18 January 2006Return made up to 18/12/05; full list of members (2 pages)
3 January 2006Amended accounts made up to 31 March 2005 (1 page)
3 January 2006Amended accounts made up to 31 March 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2005Return made up to 18/12/04; full list of members (7 pages)
7 January 2005Return made up to 18/12/04; full list of members (7 pages)
10 February 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
10 February 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 February 2003Return made up to 18/12/02; full list of members (7 pages)
14 February 2003Return made up to 18/12/02; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 December 2001Return made up to 18/12/01; full list of members (7 pages)
27 December 2001Return made up to 18/12/01; full list of members (7 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
14 April 2001Ad 03/03/00--------- £ si 199998@1 (2 pages)
14 April 2001Ad 03/03/00--------- £ si 199998@1 (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Director resigned
(8 pages)
2 January 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Director resigned
(8 pages)
4 July 2000Ad 03/03/00--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages)
4 July 2000Ad 03/03/00--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages)
14 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 June 2000Nc inc already adjusted 03/03/00 (1 page)
14 June 2000Nc inc already adjusted 03/03/00 (1 page)
14 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 31 north lodge chester le street co. Durham DH3 4BA (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 31 north lodge chester le street co. Durham DH3 4BA (1 page)
10 January 2000Return made up to 18/12/99; full list of members (6 pages)
10 January 2000Return made up to 18/12/99; full list of members (6 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 December 1998Return made up to 18/12/98; full list of members (6 pages)
10 December 1998Return made up to 18/12/98; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 February 1998Return made up to 18/12/97; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
(4 pages)
6 February 1998Return made up to 18/12/96; full list of members (6 pages)
6 February 1998Return made up to 18/12/97; no change of members
  • 363(287) ‐ Registered office changed on 06/02/98
(4 pages)
6 February 1998Return made up to 18/12/96; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
12 February 1996Return made up to 18/12/95; no change of members (4 pages)
12 February 1996Return made up to 18/12/95; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 September 1995Registered office changed on 15/09/95 from: suite a 1ST floor 44 blenheim street newcastle upon tyne NE1 4BQ (1 page)
15 September 1995Registered office changed on 15/09/95 from: suite a 1ST floor 44 blenheim street newcastle upon tyne NE1 4BQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)