Company NameBritannia Electrical Contractors Limited
Company StatusDissolved
Company Number02253592
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Carol Renee Merchant
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 18 March 2003)
RoleSecretary
Correspondence Address23 Hillam Road
Wallasey
Merseyside
CH45 8LD
Wales
Director NameMr Jeffrey Douglas Merchant
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 18 March 2003)
RoleElectrical Contractor
Correspondence Address23 Hillam Road
Wallasey
Merseyside
CH45 8LD
Wales
Secretary NameMrs Carol Renee Merchant
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address23 Hillam Road
Wallasey
Merseyside
CH45 8LD
Wales

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£90,639
Gross Profit£64,922
Net Worth£1,034
Cash£8,595
Current Liabilities£18,189

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
31 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Total exemption full accounts made up to 31 October 2001 (13 pages)
20 March 2001Full accounts made up to 31 October 2000 (11 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Registered office changed on 14/01/00 from: 23 hillam road wallasey merseyside L45 8LD (2 pages)
10 January 2000Full accounts made up to 31 October 1999 (10 pages)
26 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 31 October 1997 (8 pages)
14 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 July 1996Registered office changed on 08/07/96 from: unit 18 uveco business centre wallasey dock road wallasey wirral L41 1DL (1 page)
30 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)