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(56 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 17 January 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 | 31 March 1999(49 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 17 January 2014) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr Howard Alan Des Forges |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Leetec Ltd Grotes Place Blackheath London SE3 0RA |
Director Name | Peter Neudegg |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 1999) |
Role | Engineer |
Correspondence Address | 46 Church Road East Crowthorne Berkshire RG45 7LX |
Director Name | Mr Christopher Colin Relf |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Leetec Ltd Grotes Place Blackheath London SE3 0RA |
Director Name | William Pratt Thompson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Trinity Hall Castle Hedingham Essex CO9 3EY |
Secretary Name | Mr Christopher Colin Relf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(42 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Leetec Ltd Grotes Place Blackheath London SE3 0RA |
Secretary Name | Peter Neudegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(43 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 46 Church Road East Crowthorne Berkshire RG45 7LX |
Secretary Name | David John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Wychwood Crescent Earley Reading Berkshire RG6 5RA |
Director Name | David Arthur Hill Chenery |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Gillotts Lane Harpsden Henley On Thames Oxfordshire RG9 4AY |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(50 years, 2 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(51 years, 8 months 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 |
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 |
50k at £1 | Btr Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 October 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 October 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Resolutions
|
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Declaration of solvency (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 February 2012 | Director's details changed for Ms Rachel Louise Spencer on 1 October 2009 (2 pages) |
3 February 2012 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
3 February 2012 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
3 February 2012 | Director's details changed for Ms Rachel Louise Spencer on 1 October 2009 (2 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
3 February 2012 | Director's details changed for Ms Rachel Louise Spencer on 1 October 2009 (2 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 March 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
28 March 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
28 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 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) |
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) |
13 January 2010 | Secretary's details changed for Invensys Secretaries Limited on 12 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Invensys Secretaries Limited on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 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) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 September 2007 | Accounts made up to 31 March 2007 (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; 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) |
17 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | New director appointed (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) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
13 June 2005 | Accounts made up to 31 March 2005 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 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) |
26 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
27 September 2004 | Accounts made up to 31 March 2004 (2 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 August 2003 | Accounts made up to 31 March 2003 (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (2 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 November 2001 | Accounts made up to 31 March 2001 (2 pages) |
8 May 2001 | New director appointed (6 pages) |
8 May 2001 | New director appointed (6 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 December 2000 | Accounts made up to 31 March 2000 (2 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 | Memorandum and Articles of Association (10 pages) |
24 March 2000 | Resolutions
|
17 February 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 February 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Secretary's particulars changed (1 page) |
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 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 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) |
15 April 1999 | New director appointed (4 pages) |
15 April 1999 | New director appointed (4 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
19 January 1999 | Accounts for a dormant company made up to 4 April 1998 (6 pages) |
19 January 1999 | Accounts for a dormant company made up to 4 April 1998 (6 pages) |
19 January 1999 | Accounts made up to 4 April 1998 (6 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
3 February 1998 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
3 February 1998 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
3 February 1998 | Accounts made up to 5 April 1997 (6 pages) |
11 March 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
11 March 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
6 March 1997 | Auditor's resignation (2 pages) |
6 March 1997 | Auditor's resignation (2 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Accounts for a dormant company made up to 31 May 1996 (7 pages) |
6 March 1997 | Accounts made up to 31 May 1996 (7 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members
|
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members
|
30 August 1995 | Full accounts made up to 31 May 1995 (13 pages) |
30 August 1995 | Full accounts made up to 31 May 1995 (13 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Memorandum and Articles of Association (8 pages) |
12 April 1995 | Memorandum and Articles of Association (16 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |