Company NameC. Briton Limited
Company StatusDissolved
Company Number03220834
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 9 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameColin Briton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address46 Beach Croft Avenue
Tynemouth
Tyne & Wear
NE30 3SS
Secretary NameLynn Gilroy
NationalityBritish
StatusClosed
Appointed10 July 2007(11 years after company formation)
Appointment Duration3 years (closed 03 August 2010)
RoleCompany Director
Correspondence Address1 Townend Farm
Whitby Road
Easington
Cleveland
TS13 4NE
Director NameThomas Rutter Briton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleRetired
Correspondence Address7 Cranham Close
Killingworth
Tyne And Wear
NE12 0FU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameColin Briton
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address21 Lancaster Drive
Hadrian Park
Wallsend
Tyne & Wear
NE28 9TE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts5 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
9 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2008Return made up to 05/07/08; full list of members (4 pages)
27 August 2008Return made up to 05/07/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Return made up to 05/07/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
30 July 2007Return made up to 05/07/07; full list of members (7 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
25 March 2007Registered office changed on 25/03/07 from: 21 lancaster drive hadrian park wallsend tyne & wear NE28 9TE (1 page)
25 March 2007Registered office changed on 25/03/07 from: 21 lancaster drive hadrian park wallsend tyne & wear NE28 9TE (1 page)
22 January 2007Return made up to 05/07/06; full list of members (7 pages)
22 January 2007Return made up to 05/07/06; full list of members (7 pages)
6 January 2006Return made up to 05/07/05; full list of members (7 pages)
6 January 2006Return made up to 05/07/05; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
20 September 2004Return made up to 05/07/04; full list of members (7 pages)
20 September 2004Return made up to 05/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2004Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page)
20 May 2004Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
8 August 2003Registered office changed on 08/08/03 from: 16 the swallows hadrian park wallsend tyne & wear NE28 9YQ (1 page)
8 August 2003Registered office changed on 08/08/03 from: 16 the swallows hadrian park wallsend tyne & wear NE28 9YQ (1 page)
8 August 2003Return made up to 05/07/03; full list of members (7 pages)
8 August 2003Return made up to 05/07/03; full list of members (7 pages)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2002Return made up to 05/07/02; full list of members (7 pages)
19 June 2002Registered office changed on 19/06/02 from: 7 cranham close newcastle upon tyne tyne & wear NE12 6FU (1 page)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Registered office changed on 19/06/02 from: 7 cranham close newcastle upon tyne tyne & wear NE12 6FU (1 page)
15 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 July 2001Return made up to 05/07/01; full list of members (6 pages)
18 July 2001Return made up to 05/07/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 July 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/07/00
(2 pages)
26 July 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/07/00
(2 pages)
25 July 2000Return made up to 05/07/00; full list of members (6 pages)
25 July 2000Return made up to 05/07/00; full list of members (6 pages)
20 July 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Registered office changed on 20/07/00 from: 7 ascot road shotley bridge consett consett county durham DH8 0NU (1 page)
20 July 2000Registered office changed on 20/07/00 from: 7 ascot road shotley bridge consett consett county durham DH8 0NU (1 page)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 July 1999Return made up to 05/07/99; no change of members (4 pages)
7 July 1999Return made up to 05/07/99; no change of members (4 pages)
4 November 1998Secretary's particulars changed;director's particulars changed (1 page)
4 November 1998Registered office changed on 04/11/98 from: 72 st ronans drive seaton sluice, whitley bay newcastle-upon-tyne tyne and wear NE26 4JW (1 page)
4 November 1998Secretary's particulars changed;director's particulars changed (1 page)
4 November 1998Registered office changed on 04/11/98 from: 72 st ronans drive seaton sluice, whitley bay newcastle-upon-tyne tyne and wear NE26 4JW (1 page)
18 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
23 July 1998Return made up to 05/07/98; no change of members (4 pages)
23 July 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 July 1997Ad 05/07/96--------- £ si 99@1 (2 pages)
25 July 1997Ad 05/07/96--------- £ si 99@1 (2 pages)
22 July 1997Return made up to 05/07/97; full list of members (6 pages)
22 July 1997Return made up to 05/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
18 July 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996Registered office changed on 15/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996Secretary resigned (1 page)
5 July 1996Incorporation (18 pages)