Company NameBritannic Hotels Limited
Company StatusDissolved
Company Number05149152
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameHoward Boyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(8 months after company formation)
Appointment Duration3 years, 9 months (closed 18 November 2008)
RoleProperty Developer
Correspondence Address8 Woodcot Lane
Wirral
Merseyside
CH60 6SJ
Wales
Director NameMr Philip Stephen Carlisle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(8 months after company formation)
Appointment Duration3 years, 9 months (closed 18 November 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Woodcot Lane
Heswall
Wirral
CH60 6SJ
Wales
Secretary NameHoward Boyd
NationalityBritish
StatusClosed
Appointed10 February 2005(8 months after company formation)
Appointment Duration3 years, 9 months (closed 18 November 2008)
RoleProperty Developer
Correspondence Address8 Woodcot Lane
Wirral
Merseyside
CH60 6SJ
Wales
Director NameBenjamin Snowdon
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Stonelea Court
Headingley
Leeds
LS26 2BQ
Secretary NameMr Richard Andrew Wilkinson
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Eddisbury Road
West Kirby
Merseyside
CH48 5DS
Wales

Location

Registered Address192-200 Pensby Road
Heswall
Merseyside
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
14 September 2007Return made up to 09/06/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 September 2006Return made up to 09/06/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 February 2006Compulsory strike-off action has been discontinued (1 page)
20 February 2006Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
3 January 2006Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
29 July 2005Registered office changed on 29/07/05 from: 16 stonelea court headingley leeds LS6 2BQ (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New director appointed (2 pages)
9 June 2004Incorporation (20 pages)