Company NameBroadcast Telematics Ltd.
Company StatusDissolved
Company Number03753881
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Stuart Adam Marks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(11 months, 2 weeks after company formation)
Appointment Duration12 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmead 20 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DF
Director NameSanjin Konu
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleFinance Director
Correspondence Address4 Newbold Road
Kirkby Mallory
Leicester
Leicestershire
LE9 7QG
Secretary NameSanjin Konu
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleFinance Director
Correspondence Address4 Newbold Road
Kirkby Mallory
Leicester
Leicestershire
LE9 7QG
Director NameMr Mark Philip Simpkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Rodeheath Close
Wilmslow
Cheshire
SK9 2DL
Secretary NameMr Mark Philip Simpkins
NationalityBritish
StatusResigned
Appointed27 March 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Rodeheath Close
Wilmslow
Cheshire
SK9 2DL
Secretary NameMr Andrew Derek Forrest
NationalityBritish
StatusResigned
Appointed31 May 2002(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Head Farm
Noggarth Road Roughlee
Burnley
Lancashire
BB12 9PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Itis Holdings Plc
5th Floor Station House
Stamford New Road Altrincham
Cheshire
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2012Termination of appointment of Andrew Forrest as a secretary (1 page)
5 January 2012Termination of appointment of Andrew Derek Forrest as a secretary on 14 December 2011 (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
3 February 2009Accounts made up to 31 March 2008 (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 May 2008Return made up to 09/04/08; full list of members (3 pages)
14 May 2008Return made up to 09/04/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
16 January 2008Accounts made up to 31 March 2007 (4 pages)
9 July 2007Return made up to 09/04/07; no change of members (6 pages)
9 July 2007Return made up to 09/04/07; no change of members (6 pages)
26 September 2006Accounts made up to 31 March 2006 (4 pages)
26 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2006Return made up to 09/04/06; full list of members (6 pages)
25 October 2005Accounts made up to 31 March 2005 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 May 2005Return made up to 09/04/05; full list of members (6 pages)
26 May 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(6 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 November 2004Accounts made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 09/04/04; full list of members (6 pages)
20 April 2004Return made up to 09/04/04; full list of members (6 pages)
7 October 2003Accounts made up to 31 March 2003 (4 pages)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 April 2003Return made up to 09/04/03; full list of members (6 pages)
18 April 2003Return made up to 09/04/03; full list of members (6 pages)
31 January 2003Accounts made up to 31 March 2002 (4 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 August 2002Auditor's resignation (1 page)
28 August 2002Auditor's resignation (1 page)
5 July 2002Secretary resigned;director resigned (1 page)
5 July 2002Secretary resigned;director resigned (1 page)
24 June 2002Return made up to 16/04/02; full list of members (7 pages)
24 June 2002Return made up to 16/04/02; full list of members (7 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: the warrant house 1 high street altrincham cheshire WA14 1PZ (1 page)
5 December 2001Registered office changed on 05/12/01 from: the warrant house 1 high street altrincham cheshire WA14 1PZ (1 page)
19 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 September 2001Accounts made up to 31 March 2001 (4 pages)
2 July 2001Return made up to 16/04/01; full list of members (6 pages)
2 July 2001Return made up to 16/04/01; full list of members (6 pages)
14 December 2000Accounts made up to 31 March 2000 (4 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
31 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
31 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 May 2000Return made up to 16/04/00; full list of members (7 pages)
25 May 2000Return made up to 16/04/00; full list of members (7 pages)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000Secretary resigned;director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: queens house queens road coventry west midlands CV1 3EG (1 page)
9 February 2000Registered office changed on 09/02/00 from: queens house queens road coventry west midlands CV1 3EG (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Secretary resigned (1 page)
16 April 1999Incorporation (17 pages)
16 April 1999Incorporation (17 pages)