Company NameBTC Venture Limited
Company StatusDissolved
Company Number02043351
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(14 years after company formation)
Appointment Duration4 years, 9 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed16 November 2001(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameDavid James Richardson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 1992)
RoleManaging Director
Correspondence AddressHill View
Lower Hock
Upton Upon Severn
Worcestershire
WR8 0SR
Director NameAdrian Gerrard Noel Tighe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 1992)
RoleFinancial Director
Correspondence Address16 Longfield
Upton Upon Severn
Worcestershire
WR8 0NR
Secretary NameAdrian Gerrard Noel Tighe
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 1992)
RoleCompany Director
Correspondence Address16 Longfield
Upton Upon Severn
Worcestershire
WR8 0NR
Director NameColin George Campbell Cocks
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressAbbotswyck
Gretton Winchcombe
Cheltenham
Gloucestershire
GL54 5EY
Wales
Director NameMr Andrew John Lowe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage
Aston Street
Aston Tirrold
Oxfordshire
OX11 9DJ
Secretary NameRoss John Pridmore
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleAccountant
Correspondence Address19 All Saints Avenue
Maidenhead
Berkshire
SL6 6EL
Director NameNigel Patrick Gibney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address1 Hartley Close
Charlton Kings
Cheltenham
Glos
GL53 9DN
Wales
Secretary NameStephen Richard Tyack
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 June 1994)
RoleAccountant
Correspondence Address46 Park Road
Abingdon
Oxfordshire
OX14 1DG
Director NameMr Anthony Alfredo Belisario
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Coronation Road
Prestbury
Cheltenham
Gloucestershire
GL52 3DA
Wales
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed10 June 1994(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 November 2001)
RoleCompany Director
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(8 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,768

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2003Return made up to 15/11/03; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 December 2002Return made up to 15/11/02; full list of members (6 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Return made up to 15/11/01; full list of members (6 pages)
22 November 2001New secretary appointed (2 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 December 2000Return made up to 15/11/00; full list of members (6 pages)
30 August 2000New director appointed (4 pages)
17 August 2000Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 November 1999Return made up to 15/11/99; full list of members (6 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 November 1998Return made up to 15/11/98; no change of members (4 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 November 1997Return made up to 15/11/97; no change of members (4 pages)
12 December 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 November 1995Return made up to 15/11/95; no change of members (4 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)