BRITANNIA SHIELD PROPERTY SERVICES LIMITED

BRITANNIA SHIELD PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBRITANNIA SHIELD PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02017530
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BRITANNIA SHIELD PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BRITANNIA SHIELD PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Ian Michael Dale as a director on Jun 14, 2013

    1 pagesTM01

    Termination of appointment of William Edward Newby as a director on Jun 21, 2013

    1 pagesTM01

    Annual return made up to May 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2013

    Statement of capital on May 21, 2013

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on Dec 03, 2012

    1 pagesAD01

    Annual return made up to May 11, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Appointment of Mr William Edward Newby as a director

    2 pagesAP01

    Termination of appointment of Patricia Wade as a secretary

    1 pagesTM02

    Appointment of Susan Moss as a secretary

    2 pagesAP03

    Annual return made up to May 11, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Director's details changed for Mr Ian Michael Dale on May 12, 2010

    2 pagesCH01

    Director's details changed for Mr Ian Michael Dale on May 12, 2010

    2 pagesCH01

    Termination of appointment of Peter Kerns as a director

    1 pagesTM01

    Termination of appointment of Paul Medford as a secretary

    1 pagesTM02

    Appointment of Mrs Patricia Anne Wade as a secretary

    1 pagesAP03

    Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on Dec 16, 2009

    1 pagesAD01

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of BRITANNIA SHIELD PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Susan
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Secretary
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    152915320001
    GREEN, Robin Sinclair
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    Secretary
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    British5782770001
    MEDFORD, Paul Derek
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    Secretary
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    British123495670001
    PLANT, Charles Roy
    10 Eleanor View
    ST5 3SD Newcastle
    Staffordshire
    Secretary
    10 Eleanor View
    ST5 3SD Newcastle
    Staffordshire
    British18132240002
    WADE, Patricia Anne
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    147832890001
    ALLEN, Stuart James
    Tyme Cottage Bourne Court
    Hilderstone
    ST15 8XS Stone
    Staffordshire
    Director
    Tyme Cottage Bourne Court
    Hilderstone
    ST15 8XS Stone
    Staffordshire
    British29297340001
    BAYLEY, Trevor John
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    Director
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    United KingdomBritish804490002
    BERRIMAN, David, Sir
    Leigh House High Street
    Leigh
    TN11 8RH Tonbridge
    Kent
    Director
    Leigh House High Street
    Leigh
    TN11 8RH Tonbridge
    Kent
    British35079310001
    DALE, Ian Michael
    c/o C/O Governance Department
    Corporation Street
    5th Floor
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o C/O Governance Department
    Corporation Street
    5th Floor
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish74154050001
    FENTON, John Gilbert
    Chestnut Tree House Puddy Lane
    Stanley
    ST9 9LU Stoke On Trent
    Staffordshire
    Director
    Chestnut Tree House Puddy Lane
    Stanley
    ST9 9LU Stoke On Trent
    Staffordshire
    British17937400001
    GREEN, Robin Sinclair
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    Director
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    British5782770001
    GRIFFITHS, John Ronald
    Fairhurst 5 Meadway
    Prestbury
    SK10 4DF Macclesfield
    Cheshire
    Director
    Fairhurst 5 Meadway
    Prestbury
    SK10 4DF Macclesfield
    Cheshire
    British5779490001
    HEYWOOD, David George
    Finials Cotes
    ST15 0QQ Stone
    Staffordshire
    Director
    Finials Cotes
    ST15 0QQ Stone
    Staffordshire
    EnglandBritish106393630001
    HILL, John Lawrence
    Warwick Lodge
    10 Warwicks Bench
    GU1 3TG Guildford
    Surrey
    Director
    Warwick Lodge
    10 Warwicks Bench
    GU1 3TG Guildford
    Surrey
    British1226130001
    HODSON, Richard Stuart
    Trebryn
    Milwich
    ST18 0EG Stafford
    Staffordshire
    Director
    Trebryn
    Milwich
    ST18 0EG Stafford
    Staffordshire
    British67809730001
    HORNSEY, Nicholas Morrell
    10 Roseville Drive
    CW12 3LU Congleton
    Cheshire
    Director
    10 Roseville Drive
    CW12 3LU Congleton
    Cheshire
    British53322950001
    KERNS, Peter William
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    Director
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    United KingdomBritish67171290002
    LEE, Phillip Andrew
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    Director
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    United KingdomBritish89215420001
    MCCARTHY, David James
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    Director
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    EnglandBritish91557750002
    MEDFORD, Paul Derek
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    Director
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    British123495670001
    NEWBY, William Edward
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish140446620001
    PLANT, Charles Roy
    10 Eleanor View
    ST5 3SD Newcastle
    Staffordshire
    Director
    10 Eleanor View
    ST5 3SD Newcastle
    Staffordshire
    British18132240002
    RAWLINSON, Neil
    Willgate House
    Green Lane
    ST13 8PN Rudyard Nr Leek
    Staffordshire
    Director
    Willgate House
    Green Lane
    ST13 8PN Rudyard Nr Leek
    Staffordshire
    British29189040001
    SHAW, Francis Michael
    Rock House 711 Cheadle Road
    Wetley Rocks
    ST9 0BA Stoke On Trent
    Staffordshire
    Director
    Rock House 711 Cheadle Road
    Wetley Rocks
    ST9 0BA Stoke On Trent
    Staffordshire
    British5779480001
    STOW, Graham Harold
    The Hawthorns
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    Director
    The Hawthorns
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    United KingdomBritish49223530002
    THOMPSON, Alan Stanley
    Whiston Cottage Dog Kennel Lane
    Whiston Cross
    WV7 3BT Albrighton
    Wolverhampton
    Director
    Whiston Cottage Dog Kennel Lane
    Whiston Cross
    WV7 3BT Albrighton
    Wolverhampton
    United KingdomBritish203174720001

    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