Company NameBTR Sheet Metal Limited
Company StatusDissolved
Company Number04308562
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Hartley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Granary Olney Road
Weston Underwood
Olney
Buckinghamshire
MK46 5JZ
Director NameBryan Thomas Ralph Hartley
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Granary Olney Road
Weston Underwood
Olney
Buckinghamshire
MK46 5JZ
Secretary NameBryan Thomas Ralph Hartley
NationalityBritish
StatusCurrent
Appointed22 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Granary Olney Road
Weston Underwood
Olney
Buckinghamshire
MK46 5JZ
Director NameDarren Todd Barnsdall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address134 Edelvale Road
Bitterne
Southampton
Hampshire
SO18 5PY
Director NameKim Robbins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 months, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address32 The Grove
Butlocks Heath
Southampton
Hampshire
SO31 5FP
Director NameStephen Mark Miller
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleEngineer
Correspondence AddressThe Grannary Olney Road
Weston Underwood
Olney
Buckinghamshire
MK46 5JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
1 June 2005Liquidators statement of receipts and payments (5 pages)
19 May 2004Appointment of a voluntary liquidator (1 page)
13 May 2004Registered office changed on 13/05/04 from: 71 the hundred romsey hampshire SO51 8BZ (1 page)
13 May 2004Statement of affairs (12 pages)
13 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2003Return made up to 22/10/03; full list of members (8 pages)
9 October 2003New director appointed (2 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 January 2003Particulars of mortgage/charge (4 pages)
28 October 2002Return made up to 22/10/02; full list of members (8 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
6 December 2001Ad 22/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 November 2001Registered office changed on 16/11/01 from: the granary, olney road weston underwood olney buckinghamshire MK46 5JZ (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
22 October 2001Incorporation (17 pages)