Company NameBusiness Technical Services Limited
Company StatusDissolved
Company Number03318880
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMark William Patrick O'Callaghan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed14 February 1997(same day as company formation)
RoleTechnical Engineer
Correspondence Address210 London Road
West Croydon
Surrey
CR0 2TE
Secretary NameHelen Mary O Callaghan
NationalityIrish
StatusClosed
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address210 London Road
West Croydon
Surrey
CR0 2TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address63b Brighton Road
South Croydon
Surrey
CR2 6EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£42,507
Gross Profit£18,574
Net Worth£5,152
Current Liabilities£25,662

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
11 August 2006Application for striking-off (1 page)
7 March 2006Return made up to 14/02/06; full list of members (6 pages)
15 June 2005Registered office changed on 15/06/05 from: 210 london road west croydon CR0 2TE (1 page)
11 March 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
7 March 2005Return made up to 14/02/05; full list of members (6 pages)
13 February 2004Return made up to 14/02/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
16 June 2003Return made up to 14/02/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
6 June 2002Total exemption full accounts made up to 28 February 2001 (12 pages)
24 May 2002Return made up to 14/02/02; full list of members (6 pages)
1 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2000Full accounts made up to 28 February 2000 (9 pages)
30 May 2000Return made up to 14/02/00; full list of members (6 pages)
8 July 1999Full accounts made up to 28 February 1999 (10 pages)
29 April 1999Return made up to 14/02/99; no change of members (4 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Full accounts made up to 28 February 1998 (12 pages)
18 March 1998Return made up to 14/02/98; full list of members (6 pages)
6 March 1997Ad 27/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 92 chatsworth road cheam surrey SM3 8PN (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Director resigned (1 page)
14 February 1997Incorporation (17 pages)