Company NameB.H.T. Limited
DirectorsPeter John Boorman and Susan Evelyn Boorman
Company StatusDissolved
Company Number01326957
CategoryPrivate Limited Company
Incorporation Date24 August 1977(46 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePeter John Boorman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(15 years after company formation)
Appointment Duration31 years, 8 months
RoleHeating Engineer
Correspondence AddressFermor Villa Whitehill Road
Crowborough
East Sussex
TN6 1LB
Director NameSusan Evelyn Boorman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(15 years after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Correspondence AddressFermor Villa Whitehill Road
Crowborough
East Sussex
TN6 1LB
Secretary NameSusan Evelyn Boorman
NationalityBritish
StatusCurrent
Appointed31 August 1992(15 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressFermor Villa Whitehill Road
Crowborough
East Sussex
TN6 1LB

Location

Registered Address11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 January 2000Dissolved (1 page)
11 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Return of final meeting in a members' voluntary winding up (3 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 December 1996Registered office changed on 24/12/96 from: fermor villa whitehill road crowborough sussex TN6 1LB (1 page)
23 December 1996Appointment of a voluntary liquidator (1 page)
10 September 1996Return made up to 31/08/96; full list of members (6 pages)
29 July 1996£ ic 91/82 01/07/96 £ sr 9@1=9 (1 page)
11 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1996£ ic 100/91 31/03/96 £ sr 9@1=9 (1 page)
11 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 September 1995Return made up to 31/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)