Company NameBTP Employee Trust Limited
Company StatusDissolved
Company Number02630145
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameZoran Radisic
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySerbian
StatusClosed
Appointed02 February 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 09 December 2008)
RoleGeneral Manager
Correspondence Address86 Crab Appleway
Toronto
Ontario
M3a 3m7
Director NameBob Roche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 09 December 2008)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Secretary NameBob Roche
NationalityCanadian
StatusClosed
Appointed02 February 2007(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 09 December 2008)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Director NameMr Dennis Farrar Tierney
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address3 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1HN
Director NameMr Gordon Phillips
Date of BirthJune 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address1 The Chestnuts
Kirtlington
Kidlington
Oxfordshire
OX5 3UB
Director NamePeter Charles Russell Norman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 27 January 1997)
RoleCompany Director
Correspondence AddressCamborne Cottage Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TL
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleSecretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameRalph Noel Hodge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressAnstye Place
Anstye
Haywards Heath
West Sussex
RH17 5AJ
Director NameMr Nigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar Rockaway
Upper Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2001)
RoleChemist
Country of ResidenceWales
Correspondence Address48 West Avenue
Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 September 2000)
RoleChartered Secretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed25 June 2001(9 years, 11 months after company formation)
Appointment Duration7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Secretary NameStephen John Parkinson
NationalityBritish
StatusResigned
Appointed22 January 2002(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleCompany Director
Correspondence Address11 Low Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed15 May 2003(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Canal View
Bawtry Road
Selby
North Yorkshire
YO8 8AE

Location

Registered Address3rd Floor Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o focus management, lyndean house, 43-46 queens road brighton BN1 3XB (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Registered office changed on 13/02/07 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
24 July 2006Return made up to 17/07/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 July 2005Return made up to 17/07/05; full list of members (3 pages)
13 July 2005Director resigned (1 page)
2 July 2005New director appointed (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
10 August 2004Return made up to 17/07/04; full list of members (5 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 August 2003Return made up to 17/07/03; full list of members (5 pages)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 May 2003New director appointed (4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (4 pages)
8 August 2001Return made up to 17/07/01; full list of members (5 pages)
18 July 2001New director appointed (4 pages)
10 July 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
20 July 2000Return made up to 17/07/00; full list of members (9 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (3 pages)
7 January 2000Full accounts made up to 31 March 1999 (4 pages)
13 October 1999Secretary's particulars changed (1 page)
29 July 1999Return made up to 17/07/99; full list of members (12 pages)
6 January 1999Full accounts made up to 31 March 1998 (4 pages)
24 July 1998Return made up to 17/07/98; full list of members (11 pages)
18 August 1997Full accounts made up to 31 March 1997 (4 pages)
27 July 1997Return made up to 17/07/97; full list of members (11 pages)
31 January 1997Director resigned (1 page)
9 December 1996Director's particulars changed (1 page)
4 December 1996Amended full accounts made up to 31 March 1995 (6 pages)
20 October 1996New director appointed (3 pages)
19 October 1996New director appointed (2 pages)
16 October 1996Full accounts made up to 31 March 1996 (7 pages)
10 October 1996Director resigned (1 page)
26 July 1996Return made up to 17/07/96; full list of members (9 pages)
23 August 1995Full accounts made up to 31 March 1995 (6 pages)
25 July 1995Return made up to 17/07/95; full list of members (14 pages)