Company NameBritannia Furniture Limited
Company StatusDissolved
Company Number07870210
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Shelley Holmes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(5 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 26 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court Business Centre
Newport Road
Middlesbrough
TS1 5EH
Director NameMrs Emma Davison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court Business Centre Newport Road
Middlesbrough
TS1 5EH
Director NameMr Piers Leigh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(5 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court Business Centre
Newport Road
Middlesbrough
TS1 5EH

Location

Registered AddressQueens Court Business Centre
Newport Road
Middlesbrough
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Piers Leigh
50.00%
Ordinary
50 at £1Shelley Holmes
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2015Termination of appointment of Piers Leigh as a director on 7 March 2015 (1 page)
25 March 2015Termination of appointment of Piers Leigh as a director on 7 March 2015 (1 page)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
29 June 2012Appointment of Mrs Shelley Holmes as a director (2 pages)
29 June 2012Termination of appointment of Emma Davison as a director (1 page)
29 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
29 June 2012Appointment of Mr Piers Leigh as a director (2 pages)
29 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
(3 pages)
5 December 2011Incorporation (22 pages)