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(38 years, 10 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(32 years, 1 month 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 | David John Griffiths |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Secretary Unitech Plc |
Country of Residence | England |
Correspondence Address | 27 Wychwood Crescent Earley Reading Berkshire RG6 5RA |
Director Name | Mr John Duncan Whitworth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 1999) |
Role | Group Executive Unitech Plc |
Correspondence Address | Wychwood Hamilton Drive Sunningdale Berkshire BL5 9PP |
Secretary Name | David John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wychwood Crescent Earley Reading Berkshire RG6 5RA |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 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 | 31 March 1999(32 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 November 1999) |
Role | Secretary |
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(32 years, 8 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(34 years, 2 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 |
100 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 via compulsory strike-off (1 page) |
---|---|
17 January 2014 | Final Gazette dissolved following liquidation (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 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
12 June 2013 | Declaration of solvency (3 pages) |
12 June 2013 | Declaration of solvency (3 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
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) |
20 December 2011 | Director's details changed for Victoria Mary Hull on 16 August 2010 (2 pages) |
20 December 2011 | Director's details changed for Victoria Mary Hull on 16 August 2010 (2 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Ms Rachel Louise Spencer on 16 August 2010 (2 pages) |
20 December 2011 | Director's details changed for Ms Rachel Louise Spencer on 16 August 2010 (2 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) |
8 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
8 June 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
8 June 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) |
12 January 2010 | Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Invensys Secretaries Limited on 11 January 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) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 20/12/08; 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) |
6 June 2008 | Return made up to 20/12/07; full list of members (3 pages) |
6 June 2008 | Return made up to 20/12/07; full list of members (3 pages) |
27 July 2007 | Accounts made up to 31 March 2007 (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
1 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
17 February 2006 | Return made up to 20/12/05; full list of members (5 pages) |
17 February 2006 | Return made up to 20/12/05; full list of members (5 pages) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (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 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (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) |
12 January 2005 | Return made up to 20/12/04; full list of members (2 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (2 pages) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 September 2004 | Accounts made up to 31 March 2004 (2 pages) |
9 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
9 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
21 June 2003 | Accounts made up to 31 March 2003 (2 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
26 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
26 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 January 2003 | Accounts made up to 31 March 2002 (2 pages) |
18 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Return made up to 20/12/01; 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) |
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) |
19 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
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) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
17 February 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
17 February 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
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 | Secretary resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
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) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (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) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed;new director appointed (4 pages) |
15 April 1999 | New secretary appointed;new director appointed (4 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
17 February 1999 | Return made up to 20/12/98; full list of members (5 pages) |
17 February 1999 | Return made up to 20/12/98; full list of members (5 pages) |
13 January 1999 | Accounts made up to 4 April 1998 (5 pages) |
13 January 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
13 January 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
4 February 1998 | Return made up to 20/12/97; full list of members (5 pages) |
4 February 1998 | Return made up to 20/12/97; full list of members (5 pages) |
3 February 1998 | Accounts for a dormant company made up to 5 April 1997 (5 pages) |
3 February 1998 | Accounts made up to 5 April 1997 (5 pages) |
3 February 1998 | Accounts for a dormant company made up to 5 April 1997 (5 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) |
20 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 20/12/96; no change of members
|
10 September 1996 | Accounts made up to 31 May 1996 (6 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
20 February 1996 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
20 February 1996 | Accounts made up to 31 May 1995 (5 pages) |
19 January 1996 | Return made up to 20/12/95; no change of members
|
19 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
12 April 1995 | Memorandum and Articles of Association (16 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Memorandum and Articles of Association (8 pages) |
6 October 1993 | Company name changed rapid business machines LIMITED\certificate issued on 07/10/93 (2 pages) |
6 October 1993 | Company name changed rapid business machines LIMITED\certificate issued on 07/10/93 (2 pages) |
20 December 1985 | Company name changed\certificate issued on 20/12/85 (2 pages) |
20 December 1985 | Company name changed\certificate issued on 20/12/85 (2 pages) |
8 September 1983 | Accounts made up to 30 May 1982 (5 pages) |
8 September 1983 | Accounts made up to 30 May 1982 (5 pages) |
31 August 1982 | Accounts made up to 30 May 1981 (5 pages) |
31 August 1982 | Accounts made up to 30 May 1981 (5 pages) |
24 February 1981 | Accounts made up to 31 May 1980 (5 pages) |
24 February 1981 | Accounts made up to 31 May 1980 (5 pages) |
3 March 1967 | Certificate of incorporation (1 page) |
3 March 1967 | Certificate of incorporation (1 page) |