Company NameBT 0606 Limited
Company StatusDissolved
Company Number02684706
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamesHot House (Wholesale) Ltd. and Hothouse UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Simon Hawthorne
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1993(1 year after company formation)
Appointment Duration15 years, 3 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSitch House Farm
Taxal
Whaley Bridge High Peak
Derbyshire
SK23 7EA
Secretary NameJulia Elisabeth Hawthorne
NationalityBritish
StatusClosed
Appointed27 May 1994(2 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSitch House Farm Taxal
Whaley Bridge
Derbyshire
SK23 7EA
Director NameMr Andrew Hawthorne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1994)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address56 Warren Avenue
Cheadle
Cheshire
SK8 1ND
Secretary NameMr Simon Hawthorne
NationalityBritish
StatusResigned
Appointed06 February 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSitch House Farm
Taxal
Whaley Bridge High Peak
Derbyshire
SK23 7EA

Location

Registered AddressC/O Pkf Uk Llp
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£783,457
Cash£439
Current Liabilities£1,042,664

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008Notice of move from Administration to Dissolution (9 pages)
3 July 2007Administrator's progress report (9 pages)
20 February 2007Statement of affairs (6 pages)
14 February 2007Statement of administrator's proposal (26 pages)
22 January 2007Resolutions
  • RES13 ‐ Re purchase 13/12/06
(1 page)
9 January 2007Registered office changed on 09/01/07 from: bingswood trading estate whaley bridge high peak derbyshire SK23 7LY (1 page)
5 January 2007Appointment of an administrator (1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
7 March 2006Return made up to 06/02/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 March 2005Return made up to 06/02/05; full list of members (6 pages)
7 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
1 February 2004Return made up to 06/02/04; full list of members (6 pages)
12 December 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
1 July 2003Accounts for a small company made up to 31 August 2002 (8 pages)
25 March 2003Return made up to 06/02/03; full list of members (6 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (8 pages)
9 March 2002Return made up to 06/02/02; full list of members (6 pages)
9 March 2001Return made up to 06/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 March 2000Return made up to 06/02/00; full list of members (6 pages)
17 September 1999Registered office changed on 17/09/99 from: 105 buxton road whaley bridge stockport cheshire SK12 7HX (1 page)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 March 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 February 1998Return made up to 06/02/98; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 February 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1996Auditor's resignation (1 page)
15 February 1996Return made up to 06/02/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 August 1994New secretary appointed;director resigned (2 pages)
6 February 1992Incorporation (20 pages)