Company NameBritannia Engineering Resources Limited
Company StatusDissolved
Company Number02568005
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm John Edward Davies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleProject/Qa Engineer
Country of ResidenceEngland
Correspondence Address19 Levington Wynd
Nunthorpe
Middlesbrough
Cleveland
TS7 0QD
Director NameMr John Mann
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleMechanical Engineer
Correspondence Address22 Kilburn Road
Hartburn
Stockton On Tees
Cleveland
TS18 4HA
Director NameMr Richard Neil Turner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address16 Levington Wynd
Nunthorpe
Middlesbrough
Cleveland
TS7 0QD
Secretary NameMrs Tracey Turner
NationalityBritish
StatusCurrent
Appointed12 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address16 Levington Wynd
Nunthorpe
Middlesbrough
Cleveland
TS7 0QD

Location

Registered Address8 High Street
Yarn
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 November 1999Dissolved (1 page)
31 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
31 August 1999Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
23 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)
21 July 1995Liquidators statement of receipts and payments (6 pages)