London
SW1X 7AW
Director Name | Ms Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(71 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 1999(65 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 18 July 2013) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(58 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(58 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(58 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr Philip Gotsall Cox |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(64 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1999) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Thatch Cottage Collinswood Road Farnham Common Berkshire SL2 3LH |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Mr David Jeremy Thomas |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Coutts Crescent 13-23 St Albans Road London NW5 1RF |
Director Name | Mr Kevin Charles Smith |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Registered Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
340.2m at £1 | Btr Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
18 April 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 April 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 December 2012 | Declaration of solvency (3 pages) |
5 December 2012 | Appointment of a voluntary liquidator (1 page) |
5 December 2012 | Resolutions
|
5 December 2012 | Declaration of solvency (3 pages) |
5 December 2012 | Appointment of a voluntary liquidator (1 page) |
5 December 2012 | Resolutions
|
28 June 2012 | Termination of appointment of Kevin Smith as a director (1 page) |
28 June 2012 | Termination of appointment of Kevin Charles Smith as a director on 27 June 2012 (1 page) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
15 April 2011 | Director's details changed for Victoria Mary Hull on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Kevin Charles Smith on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Rachel Louise Spencer on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
15 April 2011 | Director's details changed for Victoria Mary Hull on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Kevin Charles Smith on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Rachel Louise Spencer on 15 April 2011 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Invensys Secretaries Limited on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Invensys Secretaries Limited on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Invensys Secretaries Limited on 9 February 2010 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 March 2009 | Director appointed kevin charles smith (3 pages) |
12 March 2009 | Director appointed kevin charles smith (3 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
8 February 2008 | Amended accounts made up to 31 March 2007 (12 pages) |
8 February 2008 | Amended accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 September 2007 | Accounts made up to 31 March 2007 (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
27 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 January 2006 | Accounts made up to 31 March 2005 (2 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
30 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
30 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
18 March 2004 | New director appointed (5 pages) |
18 March 2004 | New director appointed (5 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
24 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
15 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 August 2001 | Statement of affairs (1 page) |
9 August 2001 | Ad 09/02/01--------- £ si [email protected]=100000 £ ic 340101002/340201002 (2 pages) |
9 August 2001 | Statement of affairs (1 page) |
9 August 2001 | Ad 09/02/01--------- £ si [email protected]=100000 £ ic 340101002/340201002 (2 pages) |
8 May 2001 | New director appointed (6 pages) |
8 May 2001 | New director appointed (6 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 March 2001 | Ad 15/12/00--------- £ si [email protected]=100000 £ ic 340001002/340101002 (2 pages) |
13 March 2001 | Statement of affairs (1 page) |
13 March 2001 | Ad 15/12/00--------- £ si [email protected]=100000 £ ic 340001002/340101002 (2 pages) |
13 March 2001 | Statement of affairs (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 December 2000 | Accounts made up to 31 March 2000 (1 page) |
21 December 2000 | Auditor's resignation (2 pages) |
21 December 2000 | Auditor's resignation (2 pages) |
16 October 2000 | Ad 21/07/00--------- £ si [email protected]=340000000 £ ic 1002/340001002 (2 pages) |
16 October 2000 | Nc inc already adjusted 21/07/00 (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | Ad 21/07/00--------- £ si [email protected]=340000000 £ ic 1002/340001002 (2 pages) |
16 October 2000 | Nc inc already adjusted 21/07/00 (1 page) |
16 October 2000 | Resolutions
|
12 July 2000 | Company name changed rieth & co. (U.K.) LIMITED\certificate issued on 12/07/00 (2 pages) |
12 July 2000 | Company name changed rieth & co. (U.K.) LIMITED\certificate issued on 12/07/00 (2 pages) |
24 March 2000 | Memorandum and Articles of Association (10 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
24 March 2000 | Memorandum and Articles of Association (10 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | New director appointed (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
9 March 1999 | Return made up to 03/01/99; full list of members (5 pages) |
9 March 1999 | Return made up to 03/01/99; full list of members (5 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 4 April 1998 (7 pages) |
2 February 1999 | Full accounts made up to 4 April 1998 (7 pages) |
2 February 1999 | Full accounts made up to 4 April 1998 (7 pages) |
4 February 1998 | Return made up to 03/01/98; full list of members (5 pages) |
4 February 1998 | Return made up to 03/01/98; full list of members (5 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (5 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (5 pages) |
3 February 1998 | Full accounts made up to 5 April 1997 (5 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
10 March 1997 | Auditor's resignation (2 pages) |
10 March 1997 | Auditor's resignation (2 pages) |
5 February 1997 | Return made up to 03/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 03/01/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 6 April 1996 (7 pages) |
3 February 1997 | Full accounts made up to 6 April 1996 (7 pages) |
3 February 1997 | Full accounts made up to 6 April 1996 (7 pages) |
8 February 1996 | Return made up to 03/01/96; full list of members (7 pages) |
8 February 1996 | Return made up to 03/01/96; full list of members (7 pages) |
29 September 1995 | Full accounts made up to 1 April 1995 (7 pages) |
29 September 1995 | Full accounts made up to 1 April 1995 (7 pages) |
29 September 1995 | Full accounts made up to 1 April 1995 (7 pages) |