Company NameBTRN Asia
Company StatusDissolved
Company Number02052072
CategoryPrivate Unlimited Company
Incorporation Date3 September 1986(37 years, 7 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameSusan Yoke Heng Lee
NationalityMalaysian
StatusClosed
Appointed22 November 1996(10 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 01 August 2008)
RoleCS
Correspondence Address10 Spalding Court
Rowville
Victoria
Foreign
Australia
Secretary NameMrs Rachel Louise Spencer
NationalityBritish
StatusClosed
Appointed31 December 1997(11 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(18 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 01 August 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameJohn Michael Bartholomew Beech
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed01 January 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 01 August 2008)
RoleFinancial Controller
Correspondence Address48 Lucasville Road
Glenbrook
Nsw 2773
Australia
Director NamePhilip Michael John Ellingworth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed01 January 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address14 Victoria Street
Sandringham
Victoria 3191
Australia
Director NameEdgar Earl Sharp
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1992(5 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 August 1993)
RoleExecutive Director
Correspondence Address27 Bank Street
New Canaan
Ct 06840
United States
Director NameMr John Francis Bomster
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1992(5 years, 12 months after company formation)
Appointment Duration2 months (resigned 30 October 1992)
RoleLawyer
Correspondence Address77 Governor Bradford Drive
Barrington Ri 02806
United States
Secretary NameMr John Francis Bomster
NationalityAmerican
StatusResigned
Appointed29 August 1992(5 years, 12 months after company formation)
Appointment Duration2 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address77 Governor Bradford Drive
Barrington Ri 02806
United States
Secretary NameSimon Donald Watson
NationalityBritish
StatusResigned
Appointed29 August 1992(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address66 Chiswick Lane
Chiswick
London
W4 2LA
Director NameMr Edgar P Devylder
NationalityAmerican
StatusResigned
Appointed30 October 1992(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 August 1993)
RoleCompany Director
Correspondence Address2 Weed Circle Stamford
Connecticut 06902
Usa
Foreign
Secretary NameMr Edgar P Devylder
NationalityAmerican
StatusResigned
Appointed30 October 1992(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 August 1993)
RoleCompany Director
Correspondence Address2 Weed Circle Stamford
Connecticut 06902
Usa
Foreign
Director NameHarold Edward Walters
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1993(6 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 19 February 2004)
RoleCS
Correspondence Address23 McGregor Street
Middle Park
Victoria
3206
Director NameAndrew Victor Sellman
Date of BirthApril 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 February 1993(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1996)
RoleFinance Director
Correspondence AddressTyderwen Lower Station Road
Newick
Lewes
East Sussex
BN8 4HT
Director NameGeoffrey Charles Robertson
Date of BirthApril 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1993(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 1995)
RoleCS
Correspondence Address13 Lorne Street Moonee Ponds
Victoria 3039
Australia
Foreign
Director NameGraeme Charles Pearson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 1993(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address836 Esplanade
Mornington
Victoria 3931
Australia
Secretary NameGeoffrey Charles Robertson
NationalityAustralian
StatusResigned
Appointed25 February 1993(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 1995)
RoleCS
Correspondence Address13 Lorne Street Moonee Ponds
Victoria 3039
Australia
Foreign
Secretary NameRobert Casson Brown
NationalityBritish
StatusResigned
Appointed04 January 1995(8 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NamePeter John Turnbull
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1997)
RoleSecretary
Correspondence Address20 Stanley Avenue
East Hawthorn
Victoria
3123
Secretary NamePeter John Turnbull
NationalityAustralian
StatusResigned
Appointed05 July 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1996)
RoleSecretary
Correspondence Address20 Stanley Avenue
East Hawthorn
Victoria
3123
Director NameJan Burggraaff
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 1996(9 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 1999)
RoleRegional Controller
Correspondence Address60 Spring Street
Sandringham
Victoria
3191
Director NameIvor Robert Buxton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 2005)
RoleAccountant
Correspondence Address2 Kevin Avenue
Blackburn North
Victoria
3130
Australia
Director NamePaul Bernard Curtis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2004(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 April 2006)
RoleCommercial Manager
Correspondence Address26 Regent Street
Brighton East
Victoria
3187
Australia
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(18 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ

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£7,061,000
Current Liabilities£4,374,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 March 2008Liquidators statement of receipts and payments to 26 August 2008 (5 pages)
6 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2007Appointment of a voluntary liquidator (1 page)
6 March 2007Declaration of solvency (6 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Return made up to 29/08/06; full list of members (3 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 March 2005 (14 pages)
10 October 2005Return made up to 29/08/05; full list of members (3 pages)
26 May 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
25 October 2004Full accounts made up to 31 March 2004 (15 pages)
28 September 2004Return made up to 29/08/04; full list of members (6 pages)
19 March 2004Director resigned (1 page)
13 March 2004New director appointed (1 page)
26 January 2004Full accounts made up to 31 March 2003 (15 pages)
10 September 2003Return made up to 29/08/03; full list of members (6 pages)
13 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
18 October 2002Full accounts made up to 31 December 2001 (14 pages)
11 October 2001Full accounts made up to 31 December 2000 (14 pages)
9 October 2001Return made up to 29/08/00; full list of members; amend (6 pages)
9 October 2001Return made up to 29/08/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (14 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 September 2000Return made up to 29/08/00; full list of members (7 pages)
19 September 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 December 1998 (13 pages)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 September 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
11 December 1998Full accounts made up to 31 December 1997 (14 pages)
28 August 1998Return made up to 29/08/98; full list of members (7 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
11 September 1997Return made up to 29/08/97; full list of members (7 pages)
11 September 1997Registered office changed on 11/09/97 from: btr house carlisle place london SW1P 1BX (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PQ (1 page)
30 May 1997Director's particulars changed (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
24 October 1996Full accounts made up to 31 December 1995 (13 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Return made up to 29/08/96; full list of members (8 pages)
5 September 1996Director resigned (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (1 page)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
22 August 1995Return made up to 29/08/95; full list of members (18 pages)
3 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)