Company NameBT Precision Engineers Ltd
Company StatusDissolved
Company Number02570526
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 3 months ago)
Dissolution Date18 February 2003 (21 years, 1 month ago)
Previous NameBale And Tie Products Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAlvin Newall
Date of BirthOctober 1938 (Born 85 years ago)
NationalityEnglish
StatusClosed
Appointed21 December 1991(1 year after company formation)
Appointment Duration11 years, 2 months (closed 18 February 2003)
RoleManaging Director
Correspondence Address28 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Director NamePatricia Newall
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusClosed
Appointed21 December 1991(1 year after company formation)
Appointment Duration11 years, 2 months (closed 18 February 2003)
RoleSecretary
Correspondence Address28 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Secretary NamePatricia Newall
NationalityEnglish
StatusClosed
Appointed21 December 1991(1 year after company formation)
Appointment Duration11 years, 2 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address28 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL

Location

Registered AddressRowsley Street
Beswick
Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,847
Cash£103,043
Current Liabilities£95,881

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Resolutions
  • RES13 ‐ Req strike off 12/09/02
(1 page)
20 September 2002Application for striking-off (1 page)
11 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
8 May 2002Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
17 August 2001Withdrawal of application for striking off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
26 June 2001Application for striking-off (1 page)
23 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2000Company name changed bale and tie products LIMITED\certificate issued on 27/01/00 (3 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
28 January 1999Secretary's particulars changed;director's particulars changed (1 page)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1999Director's particulars changed (1 page)
23 December 1998Accounts for a small company made up to 31 August 1998 (9 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Registered office changed on 11/01/98 from: "belshazar" higher burwardsley nr tattenhall chester CH3 9PF (1 page)
16 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
13 January 1997Return made up to 21/12/96; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
11 January 1996Return made up to 21/12/95; no change of members (4 pages)