Company NameBTR Siebe Limited
Company StatusDissolved
Company Number01715605
CategoryPrivate Limited Company
Incorporation Date15 April 1983(41 years ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameInvensys Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(16 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 16 April 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 16 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(15 years, 11 months after company formation)
Appointment Duration9 years (closed 16 April 2008)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameMr Henry Thomas Rawlinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleChartered Accountant
Correspondence Address5 Collier House
London
SW3 1PY
Director NameMr Mark Frederick Caroe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleChartered Accountant
Correspondence Address4 Kit Lane
Checkendon
Reading
Berkshire
RG8 0TY
Secretary NameMr Mark Frederick Caroe
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleChartered Accountant
Correspondence Address4 Kit Lane
Checkendon
Reading
Berkshire
RG8 0TY
Director NameDavid Lloyd Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(8 years, 10 months after company formation)
Appointment Duration-1 years, 7 months (resigned 11 October 1991)
RoleChartered Accountant
Correspondence Address151 Trevelyan Road
Tooting
London
SW17 9LP
Director NameJohn William Nicholas Medlam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(8 years, 10 months after company formation)
Appointment Duration-1 years, 2 months (resigned 29 April 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wing Vines Lane
Hildenborough
Tonbridge
Kent
TN11 9LT
Secretary NameDavid Lloyd Jones
NationalityBritish
StatusResigned
Appointed20 February 1992(8 years, 10 months after company formation)
Appointment Duration-1 years, 7 months (resigned 11 October 1991)
RoleCompany Director
Correspondence Address151 Trevelyan Road
Tooting
London
SW17 9LP
Director NameDavid John Griffiths
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleCompany Secretary-Unitech Plc
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameMr John Duncan Whitworth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(9 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 November 1999)
RoleGroup Executive Of Unitech Plc
Correspondence AddressWychwood Hamilton Drive
Sunningdale
Berkshire
BL5 9PP
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed12 October 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleCompany Secretary-Unitech Plc
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(18 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007Voluntary strike-off action has been suspended (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
25 January 2007Return made up to 30/12/06; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 February 2006Return made up to 30/12/05; full list of members (5 pages)
13 February 2006Secretary's particulars changed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
19 January 2005Return made up to 30/12/04; full list of members (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 January 2004Return made up to 30/12/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
28 January 2003Return made up to 30/12/02; full list of members (6 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 January 2002Return made up to 30/12/01; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 April 2001Director resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 January 2001Return made up to 30/12/00; full list of members (6 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 30/12/99; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
9 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
16 April 1999Company name changed invensys LIMITED\certificate issued on 16/04/99 (2 pages)
15 April 1999New director appointed (4 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1999Company name changed walmore data LTD\certificate issued on 24/02/99 (2 pages)
17 February 1999Return made up to 30/12/98; full list of members (5 pages)
13 January 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
4 February 1998Return made up to 30/12/97; full list of members (5 pages)
3 February 1998Accounts for a dormant company made up to 5 April 1997 (5 pages)
12 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 January 1997Return made up to 30/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
10 September 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
20 February 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
19 January 1996Return made up to 30/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/01/96
(6 pages)
12 April 1995Memorandum and Articles of Association (16 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)