Dissolved
Dissolved 2014-09-23
Company Information for BRITISH RETAILERS ASSOCIATION
21 DARTMOUTH STREET, LONDON, SW1H,
|
Company Registration Number
01192857
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2014-09-23 |
Company Name | |
---|---|
BRITISH RETAILERS ASSOCIATION | |
Legal Registered Office | |
21 DARTMOUTH STREET LONDON | |
Company Number | 01192857 | |
---|---|---|
Date formed | 1974-12-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2014-09-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-19 11:04:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JONATHAN DAVIES |
||
HELEN LOUISE DICKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PETER ROBERTSON |
Director | ||
FIONA MORRISON |
Company Secretary | ||
ANNE THERESE COLQUHOUN |
Company Secretary | ||
TESSA LEUEEN ANNE KELLY |
Company Secretary | ||
KEVIN HAWKINS |
Director | ||
GILLIAN ANN CRONIN |
Company Secretary | ||
JEREMY HUGH BEADLES |
Company Secretary | ||
JEREMY HUGH BEADLES |
Director | ||
WILLIAM MOYES |
Director | ||
MARK BRADSHAW |
Director | ||
HLM SECRETARIES LIMITED |
Company Secretary | ||
ALAN EDMUND WILCHEN HUDSON |
Company Secretary | ||
RUTH FRANCES GIBSON |
Company Secretary | ||
MAUREEN ANN ROBINSON |
Director | ||
JAMES IAN BEARD |
Company Secretary | ||
MARY FRANCES SHEARER |
Company Secretary | ||
JAMES NICHOLAS WELBY MAY |
Director | ||
NIGEL BERESFORD EARES BEALE |
Director | ||
KEITH ACKROYD |
Director | ||
TIMOTHY PRESTON ASTILL |
Director | ||
GRAHAM LISTER BARBER |
Director | ||
GRAHAM ROY BENNETT |
Director | ||
CYRIL DAVIDSON |
Director | ||
MICHAEL LESLIE HAWKER |
Director | ||
ARCHIBALD AITKEN HUTCHISON |
Director | ||
JOHN GEORGE AUGUSTUS IRISH |
Director | ||
GEORGINA GISELLE JAMES |
Director | ||
NIGEL FREDERICK MATTHEWS |
Director | ||
JAMES NICHOLAS WELBY MAY |
Director | ||
MORTON RONALD MIDDLEDITCH |
Director | ||
PETER JAMES MOSS |
Director | ||
ANDREW STEPHEN NOBLE |
Director | ||
GEOFFREY WILLIAM PARSONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH RETAIL CONSORTIUM | Director | 2012-12-31 | CURRENT | 1946-03-07 | Active | |
BRC TRADING LIMITED | Director | 2012-12-31 | CURRENT | 2001-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 01/12/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISE DICKINSON / 04/12/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MS HELEN LOUISE DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON | |
AR01 | 01/12/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AP03 | SECRETARY APPOINTED MR PAUL JONATHAN DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA MORRISON | |
AR01 | 01/12/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 01/12/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERTSON / 03/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AP03 | SECRETARY APPOINTED MS FIONA MORRISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE COLQUHOUN | |
AR01 | 01/12/09 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | ANNUAL RETURN MADE UP TO 01/12/08 | |
288a | SECRETARY APPOINTED ANNE COLQUHOUN | |
288b | APPOINTMENT TERMINATED SECRETARY TESSA KELLY | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 01/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | ANNUAL RETURN MADE UP TO 01/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 01/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | ANNUAL RETURN MADE UP TO 01/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 5 GRAFTON STREET MAYFAIR LONDON W1S 4EG | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/12/00 | |
363s | ANNUAL RETURN MADE UP TO 01/12/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRITISH RETAILERS ASSOCIATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |