Company NameBritannia Frames Limited
Company StatusDissolved
Company Number03294152
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameImportfinal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(3 weeks, 2 days after company formation)
Appointment Duration11 years, 7 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Secretary NameMrs Karen Margaret Byford
NationalityBritish
StatusClosed
Appointed10 January 1997(3 weeks, 2 days after company formation)
Appointment Duration11 years, 7 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O A And B Glass Co Ltd
Addison Road Chilton Industrial
Estate Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
4 March 2008Return made up to 18/12/07; full list of members (3 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
2 January 2007Return made up to 18/12/06; full list of members (6 pages)
19 October 2006Registered office changed on 19/10/06 from: addison road chilton industrial estate sudbury suffolk CO10 2YW (1 page)
26 July 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
26 July 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
17 May 2006Return made up to 18/12/05; full list of members (6 pages)
31 January 2005Return made up to 18/12/04; full list of members (6 pages)
14 January 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
22 December 2003Return made up to 18/12/03; full list of members (6 pages)
23 January 2003Return made up to 18/12/02; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Location of register of members (1 page)
28 October 2002Registered office changed on 28/10/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page)
1 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
14 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2001Return made up to 18/12/00; full list of members (6 pages)
5 December 2000Full accounts made up to 30 April 2000 (6 pages)
14 January 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
5 October 1999Full accounts made up to 30 April 1999 (6 pages)
24 January 1999Return made up to 18/12/98; no change of members (4 pages)
22 September 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
8 January 1998Return made up to 18/12/97; full list of members (6 pages)
19 February 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
17 February 1997Company name changed importfinal LIMITED\certificate issued on 18/02/97 (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
28 January 1997Memorandum and Articles of Association (8 pages)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 December 1996Incorporation (9 pages)