BRIT DORMANT THREE LIMITED

92 London Street, Reading, RG1 4SJ, United Kingdom
StatusDISSOLVED
Company No.02853853
CategoryPrivate Limited Company
Incorporated15 Sep 1993
Age30 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution15 Aug 2013
Years10 years, 9 months, 3 days

SUMMARY

BRIT DORMANT THREE LIMITED is an dissolved private limited company with number 02853853. It was incorporated 30 years, 8 months, 3 days ago, on 15 September 1993 and it was dissolved 10 years, 9 months, 3 days ago, on 15 August 2013. The company address is 92 London Street, Reading, RG1 4SJ, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 15 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Old address: 55 Bishopsgate London EC2N 3AS

Change date: 2012-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Change corporate director company with change date

Date: 12 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Brit Corporate Services Limited

Change date: 2011-09-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-01

Officer name: Brit Corporate Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Goddard

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Greenwood

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Edward Usher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 22 Dec 2009

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Peter Goddard

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 29 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed peter goddard

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/09/03

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 24 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 06 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with made up date

Date: 06 Mar 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 29/09/99 from: aldermans house aldermans walk london EC2M 3XR

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brit insurance holdings LIMITED\certificate issued on 27/07/99

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hcg golf LIMITED\certificate issued on 23/06/99

Documents

View document PDF

Accounts with made up date

Date: 12 Mar 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 May 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/97 to 31/03/97

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 14/01/97 from: 10 park place london SW1A 1LP

Documents

View document PDF

Legacy

Date: 01 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 27 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/96; no change of members

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/95; no change of members

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 14/08/95 from: 30 queen anne's gate london SW1H 9AL

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 30/06

Documents

View document PDF

Legacy

Date: 30 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/94; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 28 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

GSSL ELECTRICAL LIMITED

6 ORBISTON SQUARE,BELLSHILL,ML4 2BN

Number:SC522180
Status:ACTIVE
Category:Private Limited Company

IMPULSE EMBEDDED LIMITED

UNIT 15 GALVESTON GROVE,STOKE ON TRENT,ST4 3PE

Number:02871505
Status:ACTIVE
Category:Private Limited Company

NEON BRIDGE CONSULTING LIMITED

121 ELSENHAM STREET,LONDON,SW18 5NY

Number:11210585
Status:ACTIVE
Category:Private Limited Company

NG NAILSEA LIMITED

84 HIGH STREET,BRISTOL,BS48 1AS

Number:11209595
Status:ACTIVE
Category:Private Limited Company

SUNLEY (RAMSAY WAY) RESIDENTS LIMITED

8 HYDE GARDENS,EASTBOURNE,BN21 4PN

Number:02071594
Status:ACTIVE
Category:Private Limited Company

THE LONDON COOKHOUSE LTD.

C/O RSPE GROUP THE CLARENCE CENTRE,LONDON,SE1 6FE

Number:10076111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source