Company NameBTR Technology Services Limited
Company StatusDissolved
Company Number01095461
CategoryPrivate Limited Company
Incorporation Date9 February 1973(51 years, 2 months ago)
Dissolution Date7 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NamePeter John Grey
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 07 November 2000)
RoleTechnical Manager
Correspondence Address101 Clay Street
Burton On Trent
Staffordshire
DE15 9BD
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 07 November 2000)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 1999(26 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 07 November 2000)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 1992(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 07 November 2000)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameJames David Michael Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 1995)
RoleExecutive Director
Correspondence AddressMeadowcroft
Sterlings Field
Cookham Dean
Berkshire
SL6 9PG
Director NameMr Andrew Thomson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address194 Chapel Lane
New Longton
Preston
Lancashire
PR4 4AE
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameLeslie Graham Phillips
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(22 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 1996)
RoleGroup Chief Executive
Correspondence Address27 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
8 June 2000Application for striking-off (1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
8 June 1999Return made up to 08/05/99; full list of members (11 pages)
7 June 1999Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 June 1998Return made up to 08/05/98; full list of members (6 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
29 May 1997Return made up to 08/05/97; full list of members (10 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 August 1996Director resigned (1 page)
30 April 1996Return made up to 08/05/96; full list of members (9 pages)
22 November 1995Director resigned (4 pages)
22 November 1995New director appointed (4 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)