Company NameBritcrete & Timber Limited
Company StatusDissolved
Company Number04368425
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Daniel Bonner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Estuary Park Road
West Mersea
Colchester
Essex
CO5 8BZ
Secretary NameMr Daniel Bonner
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Estuary Park Road
West Mersea
Colchester
Essex
CO5 8BZ
Director NameMr Derek Andrew Griffin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Goring Road
Colchester
Essex
CO4 0DB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBlackburn House
32 Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2 at 1D Bonner
100.00%
Ordinary

Financials

Year2014
Net Worth£1,561
Current Liabilities£46,036

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 17 March 2010 (1 page)
17 March 2010Registered office address changed from The Causeway Great Horkesley Colchester Essex CO6 4EJ on 17 March 2010 (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 June 2008Appointment Terminated Director derek griffin (1 page)
2 June 2008Appointment terminated director derek griffin (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 March 2007Return made up to 06/02/07; full list of members (7 pages)
31 March 2007Return made up to 06/02/07; full list of members (7 pages)
5 September 2006Registered office changed on 05/09/06 from: 8 brook house wivenhoe business centre colchester CO7 9DP (1 page)
5 September 2006Registered office changed on 05/09/06 from: 8 brook house wivenhoe business centre colchester CO7 9DP (1 page)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 February 2006Return made up to 06/02/06; full list of members (7 pages)
21 February 2006Return made up to 06/02/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 March 2005Return made up to 06/02/05; full list of members (7 pages)
10 March 2005Return made up to 06/02/05; full list of members (7 pages)
4 March 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(7 pages)
4 March 2004Return made up to 06/02/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
11 April 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(7 pages)
11 April 2003Return made up to 06/02/03; full list of members (7 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 February 2002Director resigned (1 page)
6 February 2002Incorporation (14 pages)
6 February 2002Incorporation (14 pages)