Company NameB.T.L Transport Limited
Company StatusDissolved
Company Number05851901
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameKUF Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Alrick Charles Browne
NationalityBritish
StatusClosed
Appointed01 July 2008(2 years after company formation)
Appointment Duration5 years, 6 months (closed 21 January 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Carlyle Road
Manor Park
London
E12 6BN
Director NameMr Alrick Charles Browne
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Rainham Trading Estate, New Road
Rainham
Essex
RM13 8RA
Secretary NameShirley Lacey
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address156 Caspian Way
Church Hollow
Purfleet
Essex
RM19 1LF
Director NameJames Christopher Browne
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2008)
RoleHaulier
Correspondence Address48 Carlyle Road
Manor Park
London
E12 6BN
Director NameMr Mark Anthony Browne
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Caspian Way
Purfleet
Essex
RM19 1LF
Director NameMr Mark Anthony Browne
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Caspian Way
Purfleet
Essex
RM19 1LF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameAshford Associates Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2008(2 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2008)
Correspondence Address74a High Street
Wanstead
London
E11 2RJ

Location

Registered AddressUnit 3 Rainham Trading Estate, New Road
Rainham
Essex
RM13 8RA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

50 at £1Alrick Browne
50.00%
Ordinary
50 at £1Mark Anthony Browne
50.00%
Ordinary

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013Compulsory strike-off action has been suspended (1 page)
22 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 September 2011Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Appointment of Mr Alrick Browne as a director (2 pages)
3 August 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
(3 pages)
3 August 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 100
(3 pages)
3 August 2011Appointment of Mr Alrick Browne as a director (2 pages)
3 August 2011Termination of appointment of Mark Browne as a director (1 page)
3 August 2011Termination of appointment of Mark Browne as a director (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2011Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from 74a High Street Wanstead London E11 2RJ on 20 April 2011 (1 page)
20 April 2011Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from 74a High Street Wanstead London E11 2RJ on 20 April 2011 (1 page)
22 January 2010Restoration by order of the court (4 pages)
22 January 2010Restoration by order of the court (4 pages)
17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Secretary appointed mr alrick browne (1 page)
13 January 2009Appointment Terminated Secretary ashford associates secretarial services LTD (1 page)
13 January 2009Secretary appointed mr alrick browne (1 page)
13 January 2009Appointment terminated secretary ashford associates secretarial services LTD (1 page)
12 December 2008Director appointed mr mark anthony browne (1 page)
12 December 2008Appointment Terminated Director james browne (1 page)
12 December 2008Director appointed mr mark anthony browne (1 page)
12 December 2008Return made up to 20/06/08; full list of members (3 pages)
12 December 2008Return made up to 20/06/08; full list of members (3 pages)
12 December 2008Appointment terminated director james browne (1 page)
22 July 2008Secretary appointed ashford associates secretarial services LTD (1 page)
22 July 2008Appointment Terminated Secretary shirley lacey (1 page)
22 July 2008Appointment terminated secretary shirley lacey (1 page)
22 July 2008Secretary appointed ashford associates secretarial services LTD (1 page)
1 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 July 2008Accounts made up to 30 June 2007 (2 pages)
13 February 2008New director appointed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
1 October 2007Company name changed kuf construction LIMITED\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed kuf construction LIMITED\certificate issued on 01/10/07 (2 pages)
4 September 2007Return made up to 20/06/07; full list of members (2 pages)
4 September 2007Return made up to 20/06/07; full list of members (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006New director appointed (1 page)
20 June 2006Incorporation (11 pages)
20 June 2006Incorporation (11 pages)