Company NameBTB Spire Plc
Company StatusDissolved
Company Number02680603
CategoryPublic Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameJaymoss Limited

Business Activity

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

Directors

Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(4 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Secretary NameMr Peter John Simpson
NationalityBritish
StatusClosed
Appointed15 January 1997(4 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameMr Roger Eric Limpenny
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1992(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Upfield
Croydon
Surrey
CR0 5DR
Director NameMr David Phillip McErlain
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Hamptons
Blackhills
Esher
Surrey
KT10 9JP
Director NameJohn Patrick Stephen Murray
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressOakwood
Hightown Hill
Ringwood
Hampshire
BH24 3HG
Secretary NameMr Douglas Munro Pearston
NationalityBritish
StatusResigned
Appointed29 January 1992(6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 1992)
RoleAccountant
Correspondence AddressJanley 84 Coulsdon Road
Coulsdon
Surrey
CR5 2LB
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 weeks after company formation)
Appointment Duration-1 years, 11 months (resigned 29 January 1992)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Secretary NameMr Anthony George Bunker
NationalityBritish
StatusResigned
Appointed06 February 1992(2 weeks after company formation)
Appointment Duration-1 years, 11 months (resigned 29 January 1992)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Secretary NameDavid Philip Holton
NationalityBritish
StatusResigned
Appointed15 June 1992(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 1997)
RoleCompany Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NameStuart Christopher Macpherson Glass
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address46 Cavendish Meads
Ascot
Berkshire
SL5 9TD
Director NameDavid Philip Holton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1997)
RoleDirector/Company Secretary
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NamePaul Anthony Roberjot
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1996)
RoleCompany Director
Correspondence AddressThe Gallops
Middleton Common Road Westmeston
Hassocks
West Sussex
BN6 8SF
Director NameDavid Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address77 Marshfield Road
Chippenham
Wiltshire
SN15 1JR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Chiltern Street
London
W1U 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
23 September 2009Accounts made up to 31 March 2009 (6 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
9 April 2009Accounts made up to 30 September 2008 (6 pages)
11 February 2009Return made up to 23/01/09; full list of members (5 pages)
11 February 2009Return made up to 23/01/09; full list of members (5 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 February 2008Return made up to 23/01/08; full list of members (5 pages)
21 February 2008Return made up to 23/01/08; full list of members (5 pages)
8 February 2007Return made up to 23/01/07; full list of members (5 pages)
8 February 2007Return made up to 23/01/07; full list of members (5 pages)
20 November 2006Accounts for a dormant company made up to 30 September 2006 (6 pages)
20 November 2006Accounts made up to 30 September 2006 (6 pages)
8 February 2006Return made up to 23/01/06; full list of members (5 pages)
8 February 2006Return made up to 23/01/06; full list of members (5 pages)
10 November 2005Accounts made up to 30 September 2005 (6 pages)
10 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
8 February 2005Return made up to 23/01/05; full list of members (5 pages)
8 February 2005Return made up to 23/01/05; full list of members (5 pages)
24 February 2004Return made up to 23/01/04; full list of members (5 pages)
24 February 2004Return made up to 23/01/04; full list of members (5 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
17 February 2003Return made up to 23/01/03; full list of members (5 pages)
17 February 2003Return made up to 23/01/03; full list of members (5 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (11 pages)
28 November 2002Accounts made up to 30 September 2002 (11 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
6 February 2002Return made up to 23/01/02; full list of members (5 pages)
6 February 2002Return made up to 23/01/02; full list of members (5 pages)
20 April 2001Full accounts made up to 30 September 2000 (7 pages)
20 April 2001Full accounts made up to 30 September 2000 (7 pages)
29 January 2001Return made up to 23/01/01; full list of members (5 pages)
29 January 2001Return made up to 23/01/01; full list of members (5 pages)
23 February 2000Return made up to 23/01/00; full list of members (11 pages)
23 February 2000Return made up to 23/01/00; full list of members (11 pages)
20 December 1999Full accounts made up to 30 September 1999 (7 pages)
20 December 1999Full accounts made up to 30 September 1999 (7 pages)
19 April 1999Full accounts made up to 30 September 1998 (7 pages)
19 April 1999Full accounts made up to 30 September 1998 (7 pages)
15 February 1999Return made up to 23/01/99; full list of members (4 pages)
15 February 1999Return made up to 23/01/99; full list of members (4 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
27 April 1998Full accounts made up to 30 September 1997 (7 pages)
27 April 1998Full accounts made up to 30 September 1997 (7 pages)
5 February 1998Return made up to 23/01/98; full list of members (5 pages)
5 February 1998Return made up to 23/01/98; full list of members (5 pages)
22 October 1997Registered office changed on 22/10/97 from: 22 south end croydon surrey CR0 1DN (1 page)
22 October 1997Registered office changed on 22/10/97 from: 22 south end croydon surrey CR0 1DN (1 page)
2 May 1997Full accounts made up to 30 September 1996 (6 pages)
2 May 1997Full accounts made up to 30 September 1996 (6 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned;director resigned (1 page)
1 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
1 February 1997Return made up to 23/01/97; no change of members (4 pages)
1 April 1996Full accounts made up to 30 September 1995 (6 pages)
1 April 1996Full accounts made up to 30 September 1995 (6 pages)
23 January 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Return made up to 23/01/96; full list of members (6 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)