London
SW1X 7AW
Director Name | Ms Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(44 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 May 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 | 31 March 1999(37 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 13 May 2013) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Dr Richard Keith Baldwin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(30 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shaugh Upper Hartfield East Sussex TN7 4DP |
Director Name | Mr Michael Henry Hayden |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 1995) |
Role | Financial Director |
Correspondence Address | Tibbiwell St Georges Place Hurstpierpoint Hassocks West Sussex BN6 9QT |
Director Name | Mr William Haydn Sayce |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | Ping Ching Cuckmere Road Seaford East Sussex BN25 4DG |
Secretary Name | Robert Somerled MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | 22 Foliot Street East Acton London W12 0BQ |
Director Name | Mr Nigel David Briggs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1997) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Ermewood House 7 Burnmoor Meadow Finchampstead Wokingham RG40 3TX |
Director Name | Robert Somerled MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 22 Foliot Street East Acton London W12 0BQ |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (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 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(39 years, 4 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 |
Secretary Name | APV Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1999) |
Correspondence Address | B T R Plc Btr House, Carlisle Place London SW1P 1BX |
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 |
2m at £1 | Btr Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
13 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 February 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 July 2012 | Declaration of solvency (3 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Declaration of solvency (3 pages) |
16 July 2012 | Appointment of a voluntary liquidator (1 page) |
16 July 2012 | Appointment of a voluntary liquidator (1 page) |
16 July 2012 | Resolutions
|
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page) |
16 May 2012 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page) |
16 May 2012 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page) |
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) |
13 May 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
13 May 2011 | Director's details changed for Victoria Mary Hull on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Victoria Mary Hull on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Rachel Louise Spencer on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Rachel Louise Spencer on 13 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (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) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
21 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (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) |
11 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (3 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) |
30 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 July 2007 | Accounts made up to 31 March 2007 (2 pages) |
30 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
13 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 11/05/05; full list of members
|
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 June 2005 | Accounts 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) |
29 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
17 June 2004 | Return made up to 11/05/04; full list of members (5 pages) |
17 June 2004 | Return made up to 11/05/04; full list of members (5 pages) |
14 August 2003 | Accounts made up to 31 March 2003 (2 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
20 May 2003 | Return made up to 11/05/03; full list of members (5 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 January 2003 | Accounts made up to 31 March 2002 (2 pages) |
27 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
14 November 2001 | Accounts made up to 31 March 2001 (2 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
8 May 2001 | New director appointed (6 pages) |
8 May 2001 | New director appointed (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Accounts made up to 31 March 2000 (2 pages) |
19 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: b t r PLC btr house, carlisle place london SW1P 1BX (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: b t r PLC btr house, carlisle place london SW1P 1BX (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
2 March 2000 | Accounts made up to 31 March 1999 (11 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Accounts for a dormant company made up to 31 March 1999 (11 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
4 August 1999 | Return made up to 11/05/99; no change of members (4 pages) |
4 August 1999 | Return made up to 11/05/99; no change of members (4 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
29 June 1999 | New secretary appointed (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (1 page) |
3 February 1999 | Full accounts made up to 4 April 1998 (12 pages) |
3 February 1999 | Full accounts made up to 4 April 1998 (12 pages) |
3 February 1999 | Full accounts made up to 4 April 1998 (12 pages) |
17 July 1998 | Secretary's particulars changed (1 page) |
17 July 1998 | Return made up to 11/05/98; full list of members (6 pages) |
17 July 1998 | Secretary's particulars changed (1 page) |
17 July 1998 | Return made up to 11/05/98; full list of members (6 pages) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
20 June 1997 | Return made up to 11/05/97; full list of members (7 pages) |
20 June 1997 | Return made up to 11/05/97; full list of members (7 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Accounts made up to 31 December 1996 (5 pages) |
17 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 July 1996 | Auditor's resignation (2 pages) |
26 July 1996 | Auditor's resignation (2 pages) |
9 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
9 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: p o box 4 gatwick road crawley west sussex, RH10 2QB (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: p o box 4 gatwick road crawley west sussex, RH10 2QB (1 page) |
25 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | New director appointed (2 pages) |
12 July 1995 | New secretary appointed (4 pages) |
12 July 1995 | Secretary resigned (4 pages) |
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (4 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (4 pages) |
12 July 1995 | Director resigned (4 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Secretary resigned (2 pages) |
13 June 1995 | Company name changed apv uk LIMITED\certificate issued on 13/06/95 (2 pages) |
13 June 1995 | Company name changed apv uk LIMITED\certificate issued on 13/06/95 (2 pages) |
24 May 1995 | Return made up to 11/05/95; no change of members (5 pages) |
24 May 1995 | Return made up to 11/05/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
10 May 1991 | Full accounts made up to 31 December 1989 (25 pages) |
29 June 1988 | Full accounts made up to 31 December 1986 (25 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (24 pages) |
11 May 1962 | Company name changed\certificate issued on 11/05/62 (2 pages) |
11 May 1962 | Company name changed\certificate issued on 11/05/62 (2 pages) |
14 December 1961 | Incorporation (18 pages) |
14 December 1961 | Incorporation (18 pages) |