Company NameBCT Spares Limited
Company StatusDissolved
Company Number03181175
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameKelcurl Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Thomas Carmichael
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(11 months, 3 weeks after company formation)
Appointment Duration15 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Foolow, Eyam
Derby
Derbyshire
S32 5QA
Secretary NameNeil Christopher Moseley
NationalityBritish
StatusClosed
Appointed14 August 2003(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 10 April 2012)
RoleAccountant
Correspondence Address378 Oldfield Road
Altrincham
Cheshire
WA14 4QT
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed01 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address124 Rothwell Road
Desborough
Northampton
NN14 2NT
Director NameMr Stuart Arthur Cole
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(3 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Long Lane
Worrall
Sheffield
South Yorkshire
S35 0AF
Director NameWilliam Harry Eastwood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressThe Old Kennels Rufford Park
Ollerton
Newark
Nottinghamshire
NG22 9DF
Secretary NameMichael Johnson
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 February 1997)
RoleAccountant
Correspondence Address83 Marsh House Road
Sheffield
South Yorkshire
S11 9SQ
Director NameJohn David Barnes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address9 Canon Drive
Bowdon
Altrincham
Cheshire
WA14 3FD
Director NameJohn McAdam
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressChiedra 47 "La Concordia"
El Soto De La Moraleja
Madrid
28100
Director NameThierry Reyners
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed14 February 1997(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1999)
RoleCompany Director
Correspondence AddressC/Dr Fleming No 44
Madrid
28036
Secretary NameMichael Charles Edward Sturt
NationalityBritish
StatusResigned
Appointed14 February 1997(10 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Director NameHans Magnus Andresen
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2006)
RoleExecutive
Correspondence AddressAdalbert-Stifter-Strasse 17
Munich
D-81925
Foreign
Secretary NameUSF Surface Preparation Limited (Corporation)
StatusResigned
Appointed12 July 2000(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2003)
Correspondence AddressPO Box 60
Craven Road
Altrincham
Cheshire
WA14 5EP

Location

Registered AddressPO Box 60
Craven Road
Altrincham
WA14 5EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100,000
(4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100,000
(4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100,000
(4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 August 2009Accounts made up to 31 December 2008 (7 pages)
7 April 2009Return made up to 01/04/09; full list of members (3 pages)
7 April 2009Return made up to 01/04/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 October 2008Accounts made up to 31 December 2007 (7 pages)
3 April 2008Return made up to 01/04/08; full list of members (3 pages)
3 April 2008Return made up to 01/04/08; full list of members (3 pages)
16 October 2007Accounts made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 April 2007Return made up to 01/04/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 01/04/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Accounts made up to 31 December 2005 (7 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 November 2005Accounts made up to 31 December 2004 (7 pages)
10 May 2005Return made up to 01/04/05; full list of members (2 pages)
10 May 2005Return made up to 01/04/05; full list of members (2 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 August 2004Accounts made up to 31 December 2003 (7 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
13 April 2004Return made up to 01/04/04; full list of members (7 pages)
13 April 2004Return made up to 01/04/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
31 October 2003Accounts made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New director appointed (2 pages)
17 April 2003Return made up to 01/04/03; full list of members (7 pages)
17 April 2003Return made up to 01/04/03; full list of members (7 pages)
4 November 2002Accounts made up to 31 December 2001 (8 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
2 June 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/06/02
(7 pages)
2 June 2002Return made up to 01/04/02; full list of members (7 pages)
4 December 2001Full accounts made up to 31 December 2000 (15 pages)
4 December 2001Full accounts made up to 31 December 2000 (15 pages)
16 May 2001Return made up to 01/04/01; full list of members (7 pages)
16 May 2001Return made up to 01/04/01; full list of members (7 pages)
9 May 2001Auditor's resignation (1 page)
9 May 2001Auditor's resignation (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
10 May 2000Return made up to 01/04/00; full list of members (7 pages)
10 May 2000Return made up to 01/04/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (20 pages)
31 January 2000Full accounts made up to 31 March 1999 (20 pages)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
13 April 1999Return made up to 01/04/99; no change of members (6 pages)
13 April 1999Return made up to 01/04/99; no change of members (6 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (20 pages)
31 January 1999Full accounts made up to 31 March 1998 (20 pages)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Return made up to 01/04/98; no change of members (6 pages)
28 April 1998Return made up to 01/04/98; no change of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (20 pages)
28 January 1998Full accounts made up to 31 March 1997 (20 pages)
4 May 1997Return made up to 01/04/97; full list of members (6 pages)
4 May 1997Return made up to 01/04/97; full list of members (6 pages)
9 April 1997Registered office changed on 09/04/97 from: po box 60 craven road altrincham cheshire WA14 5EP (1 page)
9 April 1997Registered office changed on 09/04/97 from: po box 60 craven road altrincham cheshire WA14 5EP (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
14 March 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
14 March 1997Registered office changed on 14/03/97 from: 3 meadow court amos road sheffield south yorkshire S9 1BX (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 3 meadow court amos road sheffield south yorkshire S9 1BX (1 page)
14 March 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
14 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
7 August 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
20 May 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 May 1996Ad 03/05/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
20 May 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 May 1996£ nc 1000/100000 03/05/96 (1 page)
20 May 1996£ nc 1000/100000 03/05/96 (1 page)
20 May 1996Ad 03/05/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: 5/7 the lakes northampton NN4 7SH (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (3 pages)
1 May 1996Company name changed kelcurl LIMITED\certificate issued on 02/05/96 (2 pages)
1 May 1996Company name changed kelcurl LIMITED\certificate issued on 02/05/96 (2 pages)
1 April 1996Incorporation (26 pages)