London
SW1X 7AW
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(68 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 April 2014) |
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 | 23 February 2000(63 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 14 April 2014) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr Christopher Smyth |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(55 years, 8 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 27 April 1992) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Austins Warners Hill, Cookham Maidenhead Berkshire SL6 9NU |
Director Name | Gurpernam Singh Dhariwal |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 September 1992(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Flat 8 Henley Park Court Warwick Road Henley In Arden Warwickshire B95 5BH |
Director Name | Mr Angus Hamilton Cairns |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 1998) |
Role | Managing Director |
Correspondence Address | Kingsland Gough Road Fleet Hampshire GU51 4LJ |
Secretary Name | Gurpernam Singh Dhariwal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 September 1992(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Flat 8 Henley Park Court Warwick Road Henley In Arden Warwickshire B95 5BH |
Director Name | Jeremy Rowley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 October 1998) |
Role | Accountant |
Correspondence Address | 14 Sussex Houses Victoria Road Farnham Common Slough SL2 3PF |
Secretary Name | Jeremy Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 October 1998) |
Role | Accountant |
Correspondence Address | 14 Sussex Houses Victoria Road Farnham Common Slough SL2 3PF |
Director Name | Douglas Charles Elkins |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 30 Gorselands Tadley Basingstoke Hampshire RG26 3HT |
Director Name | Mr Derek Thomas Hussey |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ashenden Walk Farnham Common Slough Berkshire SL2 3UF |
Director Name | George Alfred Christopher Candler |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2000) |
Role | Executive Managing Director |
Correspondence Address | 11 Green Lane Burnham Slough Buckinghamshire SL1 8DR |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(61 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2000) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Kim Steele |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(62 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 2 The Coach House Snaresbrook House Woodford Road South Woodford London E18 2UB |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2000(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Director Name | Mr David Jeremy Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(66 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 May 2013) |
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 |
5.7m at £0.2 | Btr Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2014 | Final Gazette dissolved following liquidation (1 page) |
14 January 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 January 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 May 2013 | Termination of appointment of David Jeremy Thomas as a director on 16 May 2013 (1 page) |
20 May 2013 | Termination of appointment of David Thomas as a director (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
25 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
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) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 October 2010 | Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
27 October 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
27 October 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
27 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
27 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Rachel Louise Spencer on 1 October 2009 (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) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
28 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
25 September 2006 | Secretary's particulars changed (1 page) |
25 September 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 20/09/05; full list of members (3 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) |
28 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
27 September 2004 | Accounts made up to 31 March 2004 (3 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 June 2003 | Accounts made up to 31 March 2003 (3 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (3 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
7 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
17 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (6 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (6 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
22 September 2000 | Auditor's resignation (1 page) |
22 September 2000 | Auditor's resignation (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (13 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Memorandum and Articles of Association (10 pages) |
24 March 2000 | Memorandum and Articles of Association (10 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Resolutions
|
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
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) |
11 October 1999 | Return made up to 20/09/99; no change of members (6 pages) |
11 October 1999 | Return made up to 20/09/99; no change of members (6 pages) |
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) |
18 April 1999 | New director appointed (3 pages) |
18 April 1999 | New director appointed (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Return made up to 20/09/98; full list of members (5 pages) |
15 October 1998 | Memorandum and Articles of Association (13 pages) |
15 October 1998 | Memorandum and Articles of Association (13 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (3 pages) |
17 March 1998 | New director appointed (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 November 1997 | Return made up to 20/09/97; full list of members (7 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: farnham road slough bucks SL1 4UH (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: farnham road slough bucks SL1 4UH (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
15 September 1995 | Return made up to 20/09/95; no change of members
|
29 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |
13 October 1994 | Return made up to 20/09/94; no change of members (4 pages) |
22 November 1993 | Return made up to 20/09/93; full list of members
|
16 October 1992 | Return made up to 20/09/92; no change of members (6 pages) |
14 October 1991 | Return made up to 20/09/91; no change of members (4 pages) |
1 October 1990 | Return made up to 20/09/90; full list of members (4 pages) |
1 October 1990 | Return made up to 20/09/90; full list of members (4 pages) |
15 September 1989 | Return made up to 25/09/89; full list of members (4 pages) |
11 November 1988 | Return made up to 15/08/88; full list of members (4 pages) |
11 November 1988 | Return made up to 15/08/88; full list of members (4 pages) |
23 October 1987 | Return made up to 26/08/87; full list of members (6 pages) |
23 October 1987 | Return made up to 26/08/87; full list of members (6 pages) |
2 September 1986 | Return made up to 18/04/86; full list of members (4 pages) |
2 September 1986 | Return made up to 18/04/86; full list of members (4 pages) |
26 September 1983 | Accounts made up to 31 March 1983 (11 pages) |
26 September 1983 | Accounts made up to 31 March 1983 (11 pages) |
26 August 1982 | Accounts made up to 31 March 1982 (11 pages) |
26 August 1982 | Accounts made up to 31 March 1982 (11 pages) |
22 August 1981 | Accounts made up to 31 March 1981 (11 pages) |
22 August 1981 | Accounts made up to 31 March 1981 (11 pages) |
15 October 1980 | Accounts made up to 31 March 1980 (11 pages) |
15 October 1980 | Accounts made up to 31 March 1980 (11 pages) |
26 October 1977 | Accounts made up to 31 March 1977 (11 pages) |
26 October 1977 | Accounts made up to 31 March 2077 (11 pages) |
10 January 1977 | Accounts made up to 31 March 2076 (11 pages) |
10 January 1977 | Accounts made up to 31 March 1976 (11 pages) |
31 October 1975 | Accounts made up to 31 March 1975 (9 pages) |
31 October 1975 | Accounts made up to 31 March 2075 (9 pages) |
29 January 1937 | Incorporation (26 pages) |
29 January 1937 | Incorporation (26 pages) |