Company NameBWT (Holdings) Limited
Company StatusDissolved
Company Number03181882
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameDrivecivil Limited

Business Activity

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

Directors

Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 01 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 01 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Secretary NameMr Andrew John Bodenham
NationalityBritish
StatusClosed
Appointed02 December 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 01 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameNeil Alexander Carter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 22 May 1996)
RoleTrainee Solicitor
Correspondence Address8 Lonsdale Avenue
Hutton
Brentwood
Essex
CM13 1NH
Director NameChristopher Mark Haynes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 22 May 1996)
RoleSolicitor
Correspondence Address37 Usborne Mews
Vauxhall
London
SW8 1LR
Secretary NameChristopher Mark Haynes
NationalityBritish
StatusResigned
Appointed22 April 1996(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 24 May 1996)
RoleSolicitor
Correspondence Address37 Usborne Mews
Vauxhall
London
SW8 1LR
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 1997)
RoleAccountant
Correspondence Address13 Lambolle Road
Belsize Park
London
NW3 4HS
Director NameMr Roy Victor Garlick
Date of BirthJune 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1996(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 21 October 1996)
RoleDirector/Company Secretary
Correspondence Address130 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameGeroge Albert Sampson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 27 March 1997)
RoleCompany Director
Correspondence Address11 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Secretary NameMr Roy Victor Garlick
NationalityEnglish
StatusResigned
Appointed24 May 1996(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 27 March 1997)
RoleDirector/Company Secretary
Correspondence Address130 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameMr Henry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Secretary NameMr Peter Richard Neal
NationalityBritish
StatusResigned
Appointed21 October 1996(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressCoppers
Cox Hill Boxford
Sudbury
Suffolk
CO10 5HR
Director NameMrs Vivien Joan Hale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(11 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameMrs Vivien Joan Hale
NationalityBritish
StatusResigned
Appointed27 March 1997(11 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1999)
RoleChief Executive
Correspondence AddressYew Tree Cottage Mill Lane
Lapworth
Solihull
West Midlands
B94 6HT
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Director NameWilliam Louis Kowal
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(3 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address36w797 Red Gate Ct
St Charles Illinois 60175
Usa
Foreign
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed17 September 1999(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameLeigh Grant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Secretary NameLeigh Grant
NationalityBritish
StatusResigned
Appointed19 May 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(11 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressSenior House 59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 April 2004Return made up to 02/04/04; no change of members (4 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2003Return made up to 02/04/03; full list of members (5 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
8 April 2002Return made up to 02/04/02; full list of members (5 pages)
4 February 2002Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 April 2001Return made up to 02/04/01; full list of members (5 pages)
9 February 2001Director resigned (1 page)
15 November 2000Auditor's resignation (1 page)
1 September 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
3 May 2000Return made up to 02/04/00; full list of members (7 pages)
13 January 2000Declaration of assistance for shares acquisition (16 pages)
13 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 January 2000Ad 30/12/99--------- £ si 3000000@1=3000000 £ ic 635000/3635000 (2 pages)
13 January 2000£ nc 705555/3705555 30/12/99 (1 page)
16 December 1999Secretary resigned;director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 October 1999Auditor's resignation (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
12 October 1999New director appointed (2 pages)
23 September 1999Full accounts made up to 30 June 1999 (11 pages)
20 April 1999Return made up to 02/04/99; full list of members (8 pages)
22 February 1999Full accounts made up to 30 June 1998 (11 pages)
20 May 1998Secretary's particulars changed;director's particulars changed (1 page)
30 April 1998Full accounts made up to 30 June 1997 (11 pages)
30 April 1998Director resigned (1 page)
20 April 1998Accounting reference date shortened from 30/04/98 to 30/06/97 (1 page)
6 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 November 1997Ad 29/10/97--------- £ si 625000@1=625000 £ ic 10000/635000 (2 pages)
2 November 1997£ nc 10000/705555 29/10/97 (1 page)
20 October 1997Registered office changed on 20/10/97 from: 20 old bailey london EC4M 2LN (1 page)
23 July 1997Return made up to 02/04/97; full list of members (8 pages)
14 July 1997New director appointed (2 pages)
26 June 1997Ad 19/12/96--------- £ si 8950@1=8950 £ ic 1050/10000 (2 pages)
8 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
19 February 1997Secretary's particulars changed (1 page)
11 November 1996Company name changed drivecivil LIMITED\certificate issued on 12/11/96 (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed (2 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1996Ad 29/05/96--------- £ si 1048@1=1048 £ ic 2/1050 (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
24 July 1996Memorandum and Articles of Association (5 pages)
17 July 1996New director appointed (4 pages)
17 July 1996Registered office changed on 17/07/96 from: c/o broadwalk house 5 appold street london EC2A 2HA (1 page)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (4 pages)
16 July 1996£ nc 1000/9950 28/06/96 (1 page)
10 July 1996Particulars of mortgage/charge (13 pages)
10 July 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 June 1996Particulars of mortgage/charge (5 pages)
29 April 1996Registered office changed on 29/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996New director appointed (1 page)
29 April 1996Director resigned (2 pages)
29 April 1996Secretary resigned (1 page)
2 April 1996Incorporation (9 pages)