Richings Park
Iver
Buckinghamshire
SL0 9BP
Secretary Name | B & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 1991(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 19 October 2010) |
Correspondence Address | Holland House 1/5 Oakfield Sale Cheshire M33 6TT |
Director Name | B & T Directors (1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 1995(15 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 19 October 2010) |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Thomas Patrick Denton Taylor |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 May 2008) |
Role | Solicitor |
Correspondence Address | Longfield Old Castletown Road Port Soderick Isle Of Man IM4 1BB |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(29 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Mr John Keith Tenconi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(29 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundwood Wellington Avenue Virginia Water Surrey GU25 4QR |
Director Name | B & T Directors (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 February 1995) |
Correspondence Address | 82 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AR |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,656 |
Current Liabilities | £3,182 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Application to strike the company off the register (3 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (12 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (12 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
12 February 2010 | Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages) |
12 February 2010 | Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
12 February 2010 | Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
6 January 2010 | Termination of appointment of Stephen Robinson as a director (2 pages) |
6 January 2010 | Termination of appointment of Stephen Robinson as a director (2 pages) |
6 January 2010 | Termination of appointment of John Tenconi as a director (2 pages) |
6 January 2010 | Termination of appointment of John Tenconi as a director (2 pages) |
13 November 2009 | Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages) |
22 September 2009 | Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / HouseName/Number was: , now: holland house 1-5; Street was: 61 washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT (1 page) |
22 September 2009 | Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page) |
27 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
27 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Director's Change of Particulars / b & t directors (1) LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: cheadle, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page) |
2 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / b & t directors (1) LIMITED / 17/11/2008 (1 page) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page) |
2 March 2009 | Secretary's change of particulars / b & t secretaries LIMITED / 17/11/2008 (1 page) |
4 December 2008 | Director appointed stephen paul robinson (2 pages) |
4 December 2008 | Director appointed peter charles spencer keeble (2 pages) |
4 December 2008 | Director appointed stephen paul robinson (2 pages) |
4 December 2008 | Appointment Terminated Director thomas taylor (1 page) |
4 December 2008 | Director appointed peter charles spencer keeble (2 pages) |
4 December 2008 | Director appointed john keith tenconi (2 pages) |
4 December 2008 | Director appointed john keith tenconi (2 pages) |
4 December 2008 | Appointment terminated director thomas taylor (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page) |
19 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Location of register of members (1 page) |
6 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
4 February 2008 | Ad 19/01/07--------- £ si 15000@1 (2 pages) |
4 February 2008 | Ad 19/01/07--------- £ si 15000@1 (2 pages) |
3 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
3 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
10 February 2007 | Resolutions
|
10 February 2007 | Resolutions
|
10 February 2007 | Nc inc already adjusted 19/01/07 (1 page) |
10 February 2007 | Nc inc already adjusted 19/01/07 (1 page) |
14 February 2006 | Return made up to 06/02/06; full list of members
|
14 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
30 September 2005 | Return made up to 06/02/05; full list of members (7 pages) |
30 September 2005 | Return made up to 06/02/05; full list of members (7 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 April 2001 | Return made up to 06/02/01; full list of members (6 pages) |
17 April 2001 | Return made up to 06/02/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 06/02/00; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page) |
16 April 1999 | Return made up to 06/02/99; full list of members (8 pages) |
16 April 1999 | Return made up to 06/02/99; full list of members (8 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 February 1998 | Return made up to 06/02/98; no change of members (6 pages) |
24 February 1998 | Return made up to 06/02/98; no change of members (6 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 June 1996 | Return made up to 06/02/96; full list of members (9 pages) |
26 June 1996 | Return made up to 06/02/96; full list of members
|
21 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Memorandum and Articles of Association (36 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Memorandum and Articles of Association (18 pages) |
20 July 1995 | Resolutions
|
14 February 1995 | Director resigned;new director appointed (2 pages) |