Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(17 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanford Road Kensington London W8 5PZ |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1999(10 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 08 April 2013) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Chartered Secretary |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | Robert Somerled MacDonald |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 22 Foliot Street East Acton London W12 0BQ |
Secretary Name | Nigel James Maxwell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | 3 Moat End Bierton Aylesbury Buckinghamshire HP22 5DW |
Director Name | Mr Nigel David Briggs |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 1997) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Ermewood House 7 Burnmoor Meadow Finchampstead Wokingham RG40 3TX |
Director Name | Richard Paul Atwell Coles |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 30 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Roger Mann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 13 Beverley Close Lingwood Camberley Surrey GU15 1HF |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
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, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Hall-Thermotank Medafric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 1993) |
Correspondence Address | 1 Lygon Place London SW1W 0JR |
Secretary Name | APV Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1999) |
Correspondence Address | 1 Lygon Place London SW1W 0JR |
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 |
2 at £1 | Btr Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
8 April 2013 | Final Gazette dissolved following liquidation (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 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Declaration of solvency (3 pages) |
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) |
9 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
9 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 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) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 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) |
22 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
28 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Company name changed baker perkins LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed baker perkins LIMITED\certificate issued on 03/03/06 (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
13 June 2005 | Accounts made up to 31 March 2005 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members
|
4 May 2005 | Return made up to 12/04/05; full list of members (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) |
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) |
27 April 2004 | Return made up to 12/04/04; full list of members (5 pages) |
27 April 2004 | Return made up to 12/04/04; full list of members (5 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 August 2003 | Accounts made up to 31 March 2003 (2 pages) |
29 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
29 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 January 2003 | Accounts made up to 31 March 2002 (2 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 August 2001 | Accounts made up to 31 March 2001 (2 pages) |
17 May 2001 | Return made up to 12/04/01; full list of members (5 pages) |
17 May 2001 | Return made up to 12/04/01; full list of members (5 pages) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | New director appointed (6 pages) |
8 May 2001 | New director appointed (6 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 February 2001 | Accounts made up to 31 March 2000 (1 page) |
21 December 2000 | Auditor's resignation (2 pages) |
21 December 2000 | Auditor's resignation (2 pages) |
19 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
19 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
15 February 2000 | Secretary's particulars changed (1 page) |
15 February 2000 | Secretary's particulars changed (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (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) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Return made up to 12/04/99; full list of members (7 pages) |
4 August 1999 | Return made up to 12/04/99; full list of members (7 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 4 April 1998 (5 pages) |
1 February 1999 | Accounts made up to 4 April 1998 (5 pages) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page) |
29 October 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 12/04/97; full list of members (7 pages) |
24 April 1997 | Return made up to 12/04/97; full list of members (7 pages) |
5 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 February 1997 | Accounts made up to 31 December 1996 (4 pages) |
23 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
22 August 1995 | Director's particulars changed (4 pages) |
22 August 1995 | Director's particulars changed (2 pages) |
24 May 1995 | Return made up to 12/04/95; no change of members (8 pages) |
24 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |