London
SW1X 7AW
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2000(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 08 April 2013) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Dr David James Sandoz |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 29 January 2004) |
Role | Chartered Engineer |
Correspondence Address | Eryl Meirion Old Llanfair Road Harlech Gwynedd LL46 2SS Wales |
Director Name | Mr Keith Leslie Sandoz |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 21 February 1997) |
Role | Chartered Engineer |
Correspondence Address | 46 Hardwick Road Sutton Coldfield West Midlands B74 3DJ |
Director Name | Peter Graham Schaefer |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | Woodbrook Ladybrook Road Bramhall Cheshire SK7 3NB |
Secretary Name | Mr Martin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 21 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Close Hadfield Glossop SK13 1EA |
Director Name | Raymond Dutton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 September 1999) |
Role | Sales & Marketing |
Correspondence Address | Flat 2 Warren Hall Court Old Mold Road Broughton Chester CH4 0SD Wales |
Director Name | Thomas B Kinney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1997(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 2 Odessey Lane Franklin Ma 02038 United States |
Director Name | Martin Charles Ward |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 9 Waterlow Road Reigate Surrey RH2 7EY |
Director Name | Eugene T Yon |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1997(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 November 2002) |
Role | Vice President Technology |
Correspondence Address | 4245 Woodward Way Cumming Ga 30041 United States |
Secretary Name | Richard Paul Atwell Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Registered Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
464.9k at £0.1 | Btr Industries LTD 61.94% Ordinary B |
---|---|
285.7k at £0.1 | Btr Industries LTD 38.06% Ordinary A |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
8 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 January 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 April 2012 | Declaration of solvency (3 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Resolutions
|
16 April 2012 | Declaration of solvency (3 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 April 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
18 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
18 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages) |
15 April 2011 | Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages) |
15 April 2011 | Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages) |
15 April 2011 | Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages) |
15 April 2011 | Director's details changed for Victoria Mary Hull on 1 October 2010 (2 pages) |
15 April 2011 | Director's details changed for Rachel Louise Spencer on 1 October 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Invensys Secretaries Limited on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Invensys Secretaries Limited on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Invensys Secretaries Limited on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
7 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
14 June 2005 | Accounts made up to 31 March 2005 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
27 September 2004 | Accounts made up to 31 March 2004 (2 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
11 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
21 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 June 2003 | Accounts made up to 31 March 2003 (2 pages) |
28 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
27 January 2003 | Accounts made up to 31 March 2002 (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
19 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
8 May 2001 | New director appointed (6 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (6 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
27 April 2000 | Full accounts made up to 31 March 1999 (16 pages) |
27 April 2000 | Full accounts made up to 31 March 1999 (16 pages) |
27 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
27 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
24 March 2000 | Memorandum and Articles of Association (10 pages) |
24 March 2000 | Memorandum and Articles of Association (10 pages) |
24 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
16 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
16 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
3 March 1998 | Return made up to 01/02/98; full list of members
|
3 March 1998 | Return made up to 01/02/98; full list of members (8 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New secretary appointed (1 page) |
31 October 1997 | New director appointed (1 page) |
31 October 1997 | New director appointed (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New secretary appointed (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: richmond house gadbrook business centre northwich cheshire CW9 7TN (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: richmond house gadbrook business centre northwich cheshire CW9 7TN (1 page) |
29 October 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
26 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
24 February 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
24 February 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
28 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: unit 2,royal mews gadbrook park northwich cheshire CW9 7UD (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: unit 2,royal mews gadbrook park northwich cheshire CW9 7UD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
29 November 1988 | Resolutions
|
29 November 1988 | Resolutions
|
28 November 1988 | Resolutions
|
28 November 1988 | Resolutions
|