Company NameBritvic Corona International Limited
Company StatusDissolved
Company Number02074807
CategoryPrivate Limited Company
Incorporation Date17 November 1986(37 years, 5 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTessmorlands Frenches Green
Felsted
Dunmow
Essex
CM6 3JU
Secretary NameDavid Buckby
NationalityBritish
StatusClosed
Appointed14 May 1992(5 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address14 Longship Way
Limebrook Reach
Maldon
Essex
CM9 6UG
Director NameMr John Michael Gibney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 07 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address367 Mapperley Plains
Nottingham
Nottinghamshire
NG3 5RS
Director NameJames Walker Angles
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressWinterflood House The Heath
Dedham
Colchester
Essex
CO7 6BX
Secretary NameMichael Rogers
NationalityBritish
StatusResigned
Appointed25 February 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1992)
RoleCompany Director
Correspondence Address34 Woodland Road
Loughton
Essex
IG10 1HJ
Director NameMichael Arnold Wilson Salter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address174 Rainsford Road
Chelmsford
Essex
CM1 2PD
Director NameRichard Leslie Solomons
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 1999)
RoleFinance Director
Correspondence Address21 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EP

Location

Registered AddressBritvic House
Broomfield Road
Chelmsford
Essex
CM1 1TU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
7 August 2002Application for striking-off (1 page)
15 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
21 March 2002Return made up to 25/02/02; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 March 2001Return made up to 25/02/01; full list of members (6 pages)
31 January 2001Director's particulars changed (1 page)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
16 March 2000Return made up to 25/02/00; full list of members (6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
22 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
26 March 1999Return made up to 25/02/99; no change of members (5 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
13 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
24 March 1998Return made up to 25/02/98; full list of members (7 pages)
29 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
6 March 1997Return made up to 25/02/97; no change of members (5 pages)
1 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
27 March 1996Return made up to 25/02/96; no change of members (5 pages)
6 July 1995Accounts for a dormant company made up to 1 October 1994 (4 pages)