Company NameBTR Antivibration Systems Limited
Company StatusDissolved
Company Number03585020
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date29 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(2 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 29 August 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameMs Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(7 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 29 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed16 June 1998(same day as company formation)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleSolicitors
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
29 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
7 February 2012Declaration of solvency (3 pages)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Declaration of solvency (3 pages)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-26
(1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 August 2011Director's details changed for Victoria Mary Hull on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Victoria Mary Hull on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Victoria Mary Hull on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Rachel Louise Spencer on 1 August 2011 (2 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(4 pages)
1 August 2011Director's details changed for Rachel Louise Spencer on 1 August 2011 (2 pages)
1 August 2011Secretary's details changed for Invensys Secretaries Limited on 1 August 2011 (2 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(4 pages)
1 August 2011Secretary's details changed for Invensys Secretaries Limited on 1 August 2011 (2 pages)
1 August 2011Secretary's details changed for Invensys Secretaries Limited on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Rachel Louise Spencer on 1 August 2011 (2 pages)
14 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
14 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 June 2009Return made up to 16/06/09; full list of members (3 pages)
22 June 2009Return made up to 16/06/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
11 August 2008Return made up to 16/06/08; full list of members (3 pages)
11 August 2008Return made up to 16/06/08; full list of members (3 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 July 2007Accounts made up to 31 March 2007 (2 pages)
10 July 2007Return made up to 16/06/07; full list of members (2 pages)
10 July 2007Return made up to 16/06/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 December 2006Accounts made up to 31 March 2006 (2 pages)
20 July 2006Return made up to 16/06/06; full list of members (2 pages)
20 July 2006Return made up to 16/06/06; full list of members (2 pages)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Secretary's particulars changed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
8 July 2005Return made up to 16/06/05; full list of members (2 pages)
8 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
13 June 2005Accounts made up to 31 March 2005 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1NS (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1NS (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 September 2004Accounts made up to 31 March 2004 (2 pages)
16 July 2004Return made up to 16/06/04; full list of members (5 pages)
16 July 2004Return made up to 16/06/04; full list of members (5 pages)
30 June 2003Return made up to 16/06/03; full list of members (5 pages)
30 June 2003Return made up to 16/06/03; full list of members (5 pages)
21 June 2003Accounts made up to 31 March 2003 (2 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 January 2003Accounts made up to 31 March 2002 (2 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 July 2002Return made up to 16/06/02; full list of members (5 pages)
11 July 2002Return made up to 16/06/02; full list of members (5 pages)
14 November 2001Accounts made up to 31 March 2001 (2 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 July 2001Return made up to 16/06/01; full list of members (5 pages)
20 July 2001Return made up to 16/06/01; full list of members (5 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
20 December 2000Accounts made up to 31 March 2000 (1 page)
20 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2000Return made up to 16/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 December 1998 (9 pages)
3 May 2000Full accounts made up to 31 December 1998 (9 pages)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: c/o btr house carlisle place london SW1P 1BX (1 page)
15 December 1999Registered office changed on 15/12/99 from: c/o btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Return made up to 16/06/99; full list of members (8 pages)
4 August 1999Return made up to 16/06/99; full list of members (8 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (18 pages)
4 August 1999New director appointed (18 pages)
4 August 1999New director appointed (3 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
14 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
14 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 June 1998Incorporation (23 pages)
16 June 1998Incorporation (23 pages)