Company NameBT & D Technologies Limited
Company StatusDissolved
Company Number02002979
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Neil Watkin Rees
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(28 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 28 June 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameMr Paul George Gourlay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(28 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 28 June 2016)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameDr Alan Walter Rudge
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 September 1993)
RoleR & T Director
Correspondence AddressGreenacres Chapel Lane
Westhumble
Dorking
Surrey
RH5 6AL
Director NameBarry Leyton Brigman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1993)
RoleDirector - Connector Systems
Correspondence Address31 Conestoga Court
Chadds Ford
Pennsylvania 19317
Foreign
Director NameDonald Burl Rogers
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 September 1993)
RoleR & D Director
Correspondence Address501 Greenbank Road
Wilmington
Delaware 19808
Foreign
Director NameGordon Ivor Jenkins
Date of BirthJuly 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed07 September 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 1993)
RoleVice President And Managing Director
Correspondence Address34 Route De Troinex
1234 Vessy
Foreign
Director NameJohn Christopher Hibbert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 September 1993)
RoleAccountant
Correspondence AddressThe Moat House
Hoxne
Eye
Suffolk
IP21 5AZ
Secretary NameMr Michael Cox
NationalityBritish
StatusResigned
Appointed07 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressEldred Barn
Olivers Lane
Colchester
Essex
CO2 0HJ
Director NameDr Patrick Joseph Foley, Jr
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1993(6 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 1993)
RoleDivision Director
Correspondence Address705 Taunton Road
Wilmington
Delware 19803
United States
Director NameGordon David McLean
Date of BirthJuly 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 1993(7 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 August 1994)
RoleFinance Director
Correspondence AddressFairlawn Fairlawn Park
St Leonard's Hill
Windsor
Berkshire
SL4 4AL
Director NamePaul Randal Engle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleGeneral Manager
Correspondence AddressSproughton Manor
Sproughton
Ipswich
IP8 3AE
Director NameRichard Driver Thompson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 1998)
RoleSecretary
Correspondence Address11 Mount Hermon Close
Woking
Surrey
GU22 7TU
Secretary NameRichard Driver Thompson
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1996)
RoleSecretary
Correspondence Address11 Mount Hermon Close
Woking
Surrey
GU22 7TU
Director NameMr Paul Charles Valler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 New Cottages The Village
Finchampstead
Wokingham
Berkshire
RG40 4JX
Secretary NameJacqueline Anne Connor
NationalityBritish
StatusResigned
Appointed01 November 1996(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 November 1999)
RoleSolicitor
Correspondence Address19 Esmond Gardens
South Parade
London
W4 1JT
Director NameJohn Thomas Golding
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1999)
RoleManager
Correspondence AddressFoliejon Garden House
Winkfield Lane Winkfield
Windsor
Berkshire
SL4 4QS
Director NameMr James Stewart
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2004)
RoleManager
Correspondence Address14 The Knowe
Dalgety Bay
Dunfermline
Fife
KY11 9SW
Scotland
Director NameMr Thomas Edward White
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2006)
RoleVps Group Gen Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beech House
44 The Street North Nibley
Dursley
Gloucestershire
GL11 6DW
Wales
Secretary NameRobert Laver Simpson
NationalityBritish
StatusResigned
Appointed01 November 1999(13 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 October 2009)
RoleAttorney
Correspondence AddressThe Ferns
98 Charlton Village
Andover
Hampshire
SP10 4AN
Director NameMr Nicholas Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(18 years, 4 months after company formation)
Appointment Duration10 years (resigned 04 August 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director NameYvonne Margaret Mackie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(18 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 January 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address610 Wharfedale Road
Iq Winnersh
Wokingham
Berkshire
RG41 5TP

Contact

Websiteagilent.com
Telephone01877 424453
Telephone regionCallander

Location

Registered Address5500 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

27.4m at £1Agilent Technologies Lda Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
1 April 2016Application to strike the company off the register (4 pages)
1 April 2016Application to strike the company off the register (4 pages)
12 February 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
12 February 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
28 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 27,448,579
(3 pages)
28 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 27,448,579
(3 pages)
28 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 27,448,579
(3 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
2 April 2015Registered office address changed from 5500 Cheadle Royal Business Park Cheadle SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 5500 Cheadle Royal Business Park Cheadle SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 5500 Cheadle Royal Business Park Cheadle SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Cheadle Royal Business Park Cheadle SK8 3GR on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Cheadle Royal Business Park Cheadle SK8 3GR on 27 March 2015 (2 pages)
26 March 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 27,448,579
(14 pages)
26 March 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 27,448,579
(14 pages)
26 March 2015Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 27,448,579
(14 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
19 August 2014Registered office address changed from 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP United Kingdom to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages)
19 August 2014Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages)
19 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Mr Paul George Gourlay as a director on 4 August 2014 (3 pages)
19 August 2014Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages)
19 August 2014Registered office address changed from 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP United Kingdom to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Paul George Gourlay as a director on 4 August 2014 (3 pages)
19 August 2014Appointment of Mr Paul George Gourlay as a director on 4 August 2014 (3 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
6 February 2014Termination of appointment of Yvonne Mackie as a director (2 pages)
6 February 2014Termination of appointment of Yvonne Mackie as a director (2 pages)
15 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 27,448,579
(14 pages)
15 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 27,448,579
(14 pages)
15 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 27,448,579
(14 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
16 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (14 pages)
16 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (14 pages)
16 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (14 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
12 January 2012Annual return made up to 7 September 2011 with a full list of shareholders (14 pages)
12 January 2012Annual return made up to 7 September 2011 with a full list of shareholders (14 pages)
12 January 2012Annual return made up to 7 September 2011 with a full list of shareholders (14 pages)
22 June 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
22 June 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
12 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
24 June 2010Director's details changed for Yvonne Margaret Mackie on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Yvonne Margaret Mackie on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Nicholas Johnson on 21 June 2010 (2 pages)
24 June 2010Director's details changed for Nicholas Johnson on 21 June 2010 (2 pages)
15 June 2010Registered office address changed from 710 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 710 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 15 June 2010 (1 page)
2 November 2009Termination of appointment of Robert Simpson as a secretary (1 page)
2 November 2009Termination of appointment of Robert Simpson as a secretary (1 page)
14 September 2009Return made up to 07/09/09; full list of members (3 pages)
14 September 2009Return made up to 07/09/09; full list of members (3 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
18 September 2008Return made up to 07/09/08; full list of members (3 pages)
18 September 2008Return made up to 07/09/08; full list of members (3 pages)
4 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
4 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
11 February 2008Registered office changed on 11/02/08 from: c/o agilent technologies uk LTD eskdale road winnersh triangle, wokingham berkshire RG41 5DZ (1 page)
11 February 2008Registered office changed on 11/02/08 from: c/o agilent technologies uk LTD eskdale road winnersh triangle, wokingham berkshire RG41 5DZ (1 page)
13 September 2007Return made up to 07/09/07; full list of members (2 pages)
13 September 2007Return made up to 07/09/07; full list of members (2 pages)
12 September 2007Full accounts made up to 31 October 2006 (9 pages)
12 September 2007Full accounts made up to 31 October 2006 (9 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
11 September 2006Return made up to 07/09/06; full list of members (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Return made up to 07/09/06; full list of members (2 pages)
3 July 2006Full accounts made up to 31 October 2005 (7 pages)
3 July 2006Full accounts made up to 31 October 2005 (7 pages)
9 September 2005Return made up to 07/09/05; full list of members (3 pages)
9 September 2005Return made up to 07/09/05; full list of members (3 pages)
7 September 2005Full accounts made up to 31 October 2004 (6 pages)
7 September 2005Full accounts made up to 31 October 2004 (6 pages)
30 December 2004Full accounts made up to 31 October 2003 (6 pages)
30 December 2004Full accounts made up to 31 October 2003 (6 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
24 September 2004Return made up to 07/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(3 pages)
24 September 2004Return made up to 07/09/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(3 pages)
3 September 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
3 September 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
6 October 2003Return made up to 07/09/03; full list of members (7 pages)
6 October 2003Return made up to 07/09/03; full list of members (7 pages)
27 August 2003Full accounts made up to 31 October 2002 (6 pages)
27 August 2003Full accounts made up to 31 October 2002 (6 pages)
24 April 2003Auditor's resignation (1 page)
24 April 2003Auditor's resignation (1 page)
19 September 2002Return made up to 07/09/02; full list of members (7 pages)
19 September 2002Return made up to 07/09/02; full list of members (7 pages)
1 July 2002Full accounts made up to 31 October 2001 (6 pages)
1 July 2002Full accounts made up to 31 October 2001 (6 pages)
31 August 2001Return made up to 07/09/01; full list of members (6 pages)
31 August 2001Return made up to 07/09/01; full list of members (6 pages)
30 August 2001Full accounts made up to 31 October 2000 (6 pages)
30 August 2001Full accounts made up to 31 October 2000 (6 pages)
12 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2000Full accounts made up to 31 October 1999 (7 pages)
13 July 2000Full accounts made up to 31 October 1999 (7 pages)
17 May 2000Statement new registered office (1 page)
17 May 2000Registered office changed on 17/05/00 from: cain road bracknell berkshire RG12 1HN (1 page)
17 May 2000Statement new registered office (1 page)
17 May 2000Registered office changed on 17/05/00 from: cain road bracknell berkshire RG12 1HN (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (2 pages)
16 September 1999Return made up to 07/09/99; no change of members (4 pages)
16 September 1999Return made up to 07/09/99; no change of members (4 pages)
14 July 1999Full accounts made up to 31 October 1998 (6 pages)
14 July 1999Full accounts made up to 31 October 1998 (6 pages)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Return made up to 07/09/98; no change of members (6 pages)
21 October 1998Return made up to 07/09/98; no change of members (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
1 April 1998Full accounts made up to 31 October 1997 (6 pages)
1 April 1998Full accounts made up to 31 October 1997 (6 pages)
7 October 1997Return made up to 07/09/97; full list of members (6 pages)
7 October 1997Return made up to 07/09/97; full list of members (6 pages)
15 August 1997Full accounts made up to 31 October 1996 (5 pages)
15 August 1997Full accounts made up to 31 October 1996 (5 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (2 pages)
2 September 1996Return made up to 07/09/96; full list of members (6 pages)
2 September 1996Return made up to 07/09/96; full list of members (6 pages)
14 August 1996Full accounts made up to 31 October 1995 (11 pages)
14 August 1996Full accounts made up to 31 October 1995 (11 pages)
15 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 November 1995Return made up to 07/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)