Barnet
Hertfordshire
EN5 2DB
Director Name | Mr Hooman Najian |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Hillside Avenue Borehamwood Hertfordshire WD6 1HH |
Secretary Name | Mr John Edward Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 09 August 2022) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnet Lane Barnet Hertfordshire EN5 2DN |
Director Name | Mr Brian Stewart Gale |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(44 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 09 August 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Barnet Lane Barnet Hertfordshire EN5 2DN |
Director Name | Douglas Arthur Tomsett |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 December 2000) |
Role | Upholsterer |
Correspondence Address | 116 Mill Way Bushey Watford Hertfordshire WD2 2AQ |
Director Name | Paul Alan Tarrant |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 September 1998) |
Role | Engineer |
Correspondence Address | 5 Leven Way Grovehill Hemel Hempstead Hertfordshire HP2 6PD |
Director Name | Anthony Margerrison |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 1992) |
Role | Production & Purchasing Controller |
Correspondence Address | 7 Laurel View Finchley London N12 7DT |
Director Name | Jeffrey Linskey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 1994) |
Role | Driver |
Correspondence Address | 22 York Road New Barnet Barnet Hertfordshire EN5 1LJ |
Director Name | Frank Samuel Patrick Hutchings |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 1993) |
Role | Retired |
Correspondence Address | 6 Hatherleigh Gardens Potters Bar Hertfordshire EN6 5HZ |
Director Name | Jack Graham |
---|---|
Date of Birth | June 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 1992) |
Role | Nurseryman |
Correspondence Address | 39 County Gate Barnet Hertfordshire EN5 1EH |
Secretary Name | Geoffrey Colin Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 17 The Brambles Prospect Road St Albans Herts AL1 2DP |
Director Name | Terence Anthony Boucher |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 1998) |
Role | Student |
Correspondence Address | 16 Silvercliffe Gardens New Barnet Barnet Hertfordshire EN4 9QT |
Director Name | Victor Edward Dilling |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 August 1997) |
Role | Finance Officer |
Correspondence Address | 177 Hale Drive Mill Hill London NW7 3EH |
Director Name | Mr Brian Stewart Gale |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 September 1998) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hillside Gardens Barnet Hertfordshire EN5 2NJ |
Director Name | Graham Edward Rickard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1997(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 1999) |
Role | Retired |
Correspondence Address | 29 Willow Walk Winchmore Hill London N21 1NG |
Director Name | Iris Maria Boucher |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 September 2003) |
Role | Retired |
Correspondence Address | 16 Silvercliffe Gardens New Barnet Hertfordshire EN4 9QT |
Secretary Name | Iris Maria Boucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 September 2003) |
Role | Retired |
Correspondence Address | 16 Silvercliffe Gardens New Barnet Hertfordshire EN4 9QT |
Director Name | Treasurer Ronald Frederick Boucher |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1997(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 January 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silvercliffe Gardens New Barnet Hertfordshire EN4 9QT |
Director Name | Dennis Robinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1998(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 13 Goldsmith Place Kilburn Priory London NW6 5UG |
Director Name | Christopher Budden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1998(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2003) |
Role | Police Officer |
Correspondence Address | 13 Causeway Close Potters Bar Hertfordshire EN6 5NW |
Director Name | Mr John Edward Carpenter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1998(30 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 August 1999) |
Role | Computer Manager |
Country of Residence | England |
Correspondence Address | 60 Grasvenor Avenue Barnet Hertfordshire EN5 2DB |
Director Name | Richard Clarke |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2002) |
Role | Local Authority |
Correspondence Address | 7 Edenbridge Road Enfield Middlesex EN1 2LL |
Director Name | Richard Anthony Nicholls |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2003) |
Role | Local Authiority |
Correspondence Address | 279 Shurland Avenue Barnet Hertfordshire EN4 8DQ |
Director Name | Mr John Edward Carpenter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2004) |
Role | Computer Technician |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grasvenor Avenue Barnet Hertfordshire EN5 2DB |
Director Name | Mr John Edward Carpenter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2004) |
Role | Computer Technician |
Country of Residence | England |
Correspondence Address | 60 Grasvenor Avenue Barnet Hertfordshire EN5 2DB |
Director Name | Raymond Swart |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2002(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 June 2010) |
Role | Travel Agent |
Correspondence Address | 23 Warwick Road New Barnet Hertfordshire EN5 5EE |
Director Name | Malcolm William Nash |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2003(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 February 2008) |
Role | Building Surveyor |
Correspondence Address | 55 Newberries Avenue Radlett Hertfordshire WD7 7EL |
Director Name | David Roscoe |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2003(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2005) |
Role | Retired |
Correspondence Address | 30 Talbot Road London N6 4QP |
Secretary Name | Raymond Swart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2003(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2008) |
Role | Travel Agent |
Correspondence Address | 23 Warwick Road New Barnet Hertfordshire EN5 5EE |
Director Name | Mr Christopher Pieter Jacobus Van Der Waals |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2003(35 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 September 2004) |
Role | Retired |
Correspondence Address | 6 Heddon Court Avenue Cockfosters Barnet Hertfordshire EN4 9NE |
Director Name | John McShane |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2004(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2008) |
Role | Meter Reader |
Correspondence Address | 112 Haines Way Leavesden Watford Hertfordshire WD25 7QL |
Director Name | Mr Robert Steven Barrasso |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 23 Windsor Court Rutherford Close Borehamwood Hertfordshire WD6 5RZ |
Website | bttc.co.uk |
---|---|
Telephone | 020 84497845 |
Telephone region | London |
Registered Address | Barnet Lane Barnet Hertfordshire EN5 2DN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,883 |
Gross Profit | £40,538 |
Net Worth | £26,609 |
Cash | £19,404 |
Current Liabilities | £3,412 |
Latest Accounts | 5 April 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Annual return made up to 25 June 2013 no member list (4 pages) |
18 January 2013 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
18 January 2013 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
27 July 2012 | Annual return made up to 25 June 2012 no member list (3 pages) |
27 July 2012 | Secretary's details changed for Mr John Edward Carpenter on 27 July 2012 (1 page) |
27 July 2012 | Appointment of Mr Brian Stewart Gale as a director (2 pages) |
7 March 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
7 March 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
22 July 2011 | Annual return made up to 25 June 2011 no member list (4 pages) |
22 July 2011 | Termination of appointment of Robert Barrasso as a director (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
27 April 2011 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Annual return made up to 25 June 2010 no member list (5 pages) |
20 July 2010 | Secretary's details changed for Mr John Edward Carpenter on 25 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Robert Steven Barrasso on 25 June 2010 (2 pages) |
19 June 2010 | Termination of appointment of Raymond Swart as a director (1 page) |
8 February 2010 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
8 February 2010 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2009 | Annual return made up to 25 June 2009 no member list (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Total exemption full accounts made up to 5 April 2008 (16 pages) |
6 May 2009 | Total exemption full accounts made up to 5 April 2008 (16 pages) |
23 July 2008 | Annual return made up to 25/06/08 (3 pages) |
23 July 2008 | Director appointed mr robert barrasso (1 page) |
22 July 2008 | Appointment terminated director john mcshane (1 page) |
22 July 2008 | Director appointed mr hooman najian (1 page) |
22 July 2008 | Director appointed mr john edward carpenter (1 page) |
22 July 2008 | Secretary appointed mr john edward carpenter (1 page) |
22 July 2008 | Appointment terminated secretary raymond swart (1 page) |
14 February 2008 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
30 September 2007 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
30 September 2007 | Annual return made up to 25/06/07 (5 pages) |
30 September 2007 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
30 September 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
20 November 2006 | Annual return made up to 25/06/06 (5 pages) |
26 January 2006 | Total exemption full accounts made up to 5 April 2005 (12 pages) |
26 January 2006 | Total exemption full accounts made up to 5 April 2005 (12 pages) |
18 November 2005 | Annual return made up to 25/06/05
|
9 August 2005 | Director resigned (1 page) |
24 September 2004 | Total exemption full accounts made up to 5 April 2004 (13 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Total exemption full accounts made up to 5 April 2004 (13 pages) |
30 June 2004 | Annual return made up to 25/06/04 (6 pages) |
12 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
3 October 2003 | Total exemption full accounts made up to 5 April 2003 (12 pages) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
2 July 2003 | Annual return made up to 25/06/03 (6 pages) |
26 September 2002 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
26 September 2002 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
28 June 2002 | Annual return made up to 25/06/02 (6 pages) |
12 October 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
12 October 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
16 July 2001 | Annual return made up to 25/06/01 (5 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 5 April 2000 (12 pages) |
6 September 2000 | Full accounts made up to 5 April 2000 (12 pages) |
5 July 2000 | Annual return made up to 25/06/00 (5 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
5 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
5 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
24 June 1999 | Annual return made up to 25/06/99 (6 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Full accounts made up to 5 April 1998 (13 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Full accounts made up to 5 April 1998 (13 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
22 June 1998 | Annual return made up to 25/06/98 (4 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
27 November 1997 | Accounting reference date extended from 30/11/97 to 05/04/98 (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
14 August 1997 | Accounts for a small company made up to 30 November 1996 (12 pages) |
9 July 1997 | Annual return made up to 25/06/97 (6 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
18 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
3 July 1996 | Annual return made up to 25/06/96 (6 pages) |
19 September 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
6 July 1995 | Annual return made up to 25/06/95 (6 pages) |