Company NameBTP Precision Engineering Limited
Company StatusDissolved
Company Number00655946
CategoryPrivate Limited Company
Incorporation Date8 April 1960(64 years ago)
Dissolution Date8 December 2009 (14 years, 3 months ago)
Previous NameMTM Research Chemicals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameZoran Radisic
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySerbian
StatusClosed
Appointed02 February 2007(46 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 08 December 2009)
RoleGeneral Manager
Correspondence Address86 Crab Appleway
Toronto
Ontario
M3a 3m7
Director NameBob Roche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 2007(46 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 08 December 2009)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Secretary NameBob Roche
NationalityCanadian
StatusClosed
Appointed02 February 2007(46 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 08 December 2009)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Director NameNeville Newson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(32 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence Address9 Earle Close
Leven Park
Yarm
Cleveland
TS15 9SN
Director NameDonald Richard Mackness
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 1993)
RoleCompany Director
Correspondence Address90 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Secretary NameDonald Richard Mackness
NationalityBritish
StatusResigned
Appointed23 May 1992(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 1993)
RoleCompany Director
Correspondence Address90 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Director NameAlexander Simpson Ingram
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(32 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 June 1993)
RoleCompany Director
Correspondence AddressRowanbank
1 Dewars Mill
St Andrews
Fife
KY16 9TY
Scotland
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(32 years, 9 months after company formation)
Appointment Duration5 months (resigned 22 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(33 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(33 years, 2 months after company formation)
Appointment Duration8 years (resigned 25 June 2001)
RoleChemist
Country of ResidenceWales
Correspondence Address48 West Avenue
Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed22 June 1993(33 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 December 1993)
RoleSecretary
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(33 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(40 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(40 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(41 years, 2 months after company formation)
Appointment Duration7 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(41 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2002(41 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Secretary NameStephen John Parkinson
NationalityBritish
StatusResigned
Appointed22 January 2002(41 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleCompany Director
Correspondence Address11 Low Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(45 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Canal View
Bawtry Road
Selby
North Yorkshire
YO8 8AE

Location

Registered Address3rd Floor Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,065

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 January 2008Company name changed mtm research chemicals LIMITED\certificate issued on 25/01/08 (2 pages)
19 December 2007Registered office changed on 19/12/07 from: c/o focus managemenet, lyndean house, 43-46 queens road brighton BN1 3XB (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Registered office changed on 14/02/07 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Secretary resigned (1 page)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 July 2005Director resigned (1 page)
4 July 2005New director appointed (3 pages)
6 June 2005Return made up to 30/05/05; full list of members (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 July 2004Location of register of members (1 page)
2 July 2004Location of register of members (1 page)
2 July 2004Return made up to 30/05/04; full list of members (5 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 June 2003Return made up to 30/05/03; full list of members (5 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 June 2002Return made up to 30/05/02; full list of members (5 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BX (1 page)
6 February 2002New director appointed (4 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (4 pages)
6 February 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (3 pages)
15 June 2001Return made up to 30/05/01; full list of members (5 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
5 September 2000Director's particulars changed (1 page)
22 June 2000New director appointed (3 pages)
22 June 2000Director resigned (1 page)
14 June 2000Return made up to 30/05/00; full list of members (10 pages)
13 October 1999Secretary's particulars changed (1 page)
11 June 1999Return made up to 23/05/99; full list of members (10 pages)
5 May 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 June 1998Return made up to 23/05/98; full list of members (9 pages)
13 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
3 June 1997Return made up to 23/05/97; full list of members (7 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
25 January 1997Full accounts made up to 31 March 1996 (7 pages)
3 June 1996Return made up to 23/05/96; full list of members (7 pages)
23 August 1995Full accounts made up to 31 March 1995 (8 pages)
31 May 1995Return made up to 23/05/95; full list of members (12 pages)
12 August 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 April 1960Incorporation (12 pages)