BRITANNIA SHIELD PROPERTY SERVICES LIMITED
Overview
| Company Name | BRITANNIA SHIELD PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02017530 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITANNIA SHIELD PROPERTY SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRITANNIA SHIELD PROPERTY SERVICES LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITANNIA SHIELD PROPERTY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BRITANNIA SHIELD PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Ian Michael Dale as a director on Jun 14, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Edward Newby as a director on Jun 21, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Appointment of Mr William Edward Newby as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Patricia Wade as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Susan Moss as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Director's details changed for Mr Ian Michael Dale on May 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Michael Dale on May 12, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Kerns as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Medford as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Patricia Anne Wade as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on Dec 16, 2009 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of BRITANNIA SHIELD PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSS, Susan | Secretary | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | 152915320001 | |||||||
| GREEN, Robin Sinclair | Secretary | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | 5782770001 | ||||||
| MEDFORD, Paul Derek | Secretary | 25 Bromley Drive CW4 7AX Holmes Chapel Cheshire | British | 123495670001 | ||||||
| PLANT, Charles Roy | Secretary | 10 Eleanor View ST5 3SD Newcastle Staffordshire | British | 18132240002 | ||||||
| WADE, Patricia Anne | Secretary | Corporation Street M60 4ES Manchester New Century House United Kingdom | 147832890001 | |||||||
| ALLEN, Stuart James | Director | Tyme Cottage Bourne Court Hilderstone ST15 8XS Stone Staffordshire | British | 29297340001 | ||||||
| BAYLEY, Trevor John | Director | Woodside Clay Lake Endon ST9 9DD Stoke On Trent Staffordshire | United Kingdom | British | 804490002 | |||||
| BERRIMAN, David, Sir | Director | Leigh House High Street Leigh TN11 8RH Tonbridge Kent | British | 35079310001 | ||||||
| DALE, Ian Michael | Director | c/o C/O Governance Department Corporation Street 5th Floor M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | 74154050001 | |||||
| FENTON, John Gilbert | Director | Chestnut Tree House Puddy Lane Stanley ST9 9LU Stoke On Trent Staffordshire | British | 17937400001 | ||||||
| GREEN, Robin Sinclair | Director | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | 5782770001 | ||||||
| GRIFFITHS, John Ronald | Director | Fairhurst 5 Meadway Prestbury SK10 4DF Macclesfield Cheshire | British | 5779490001 | ||||||
| HEYWOOD, David George | Director | Finials Cotes ST15 0QQ Stone Staffordshire | England | British | 106393630001 | |||||
| HILL, John Lawrence | Director | Warwick Lodge 10 Warwicks Bench GU1 3TG Guildford Surrey | British | 1226130001 | ||||||
| HODSON, Richard Stuart | Director | Trebryn Milwich ST18 0EG Stafford Staffordshire | British | 67809730001 | ||||||
| HORNSEY, Nicholas Morrell | Director | 10 Roseville Drive CW12 3LU Congleton Cheshire | British | 53322950001 | ||||||
| KERNS, Peter William | Director | 26 Swinhoe Place Hob Hey Lane WA3 4NE Culcheth Cheshire | United Kingdom | British | 67171290002 | |||||
| LEE, Phillip Andrew | Director | 11 Badger Road SK10 4JG Prestbury Cheshire | United Kingdom | British | 89215420001 | |||||
| MCCARTHY, David James | Director | Far End Sheepscombe GL6 7RL Stroud Knapp House Gloucestershire | England | British | 91557750002 | |||||
| MEDFORD, Paul Derek | Director | 25 Bromley Drive CW4 7AX Holmes Chapel Cheshire | British | 123495670001 | ||||||
| NEWBY, William Edward | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | 140446620001 | |||||
| PLANT, Charles Roy | Director | 10 Eleanor View ST5 3SD Newcastle Staffordshire | British | 18132240002 | ||||||
| RAWLINSON, Neil | Director | Willgate House Green Lane ST13 8PN Rudyard Nr Leek Staffordshire | British | 29189040001 | ||||||
| SHAW, Francis Michael | Director | Rock House 711 Cheadle Road Wetley Rocks ST9 0BA Stoke On Trent Staffordshire | British | 5779480001 | ||||||
| STOW, Graham Harold | Director | The Hawthorns Roston DE6 2EH Ashbourne Derbyshire | United Kingdom | British | 49223530002 | |||||
| THOMPSON, Alan Stanley | Director | Whiston Cottage Dog Kennel Lane Whiston Cross WV7 3BT Albrighton Wolverhampton | United Kingdom | British | 203174720001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0