Company NameJ.B.T. Engineering & Technical Services Ltd
Company StatusDissolved
Company Number04149755
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Lewis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(2 days after company formation)
Appointment Duration6 years, 1 month (closed 20 March 2007)
RoleEngineer
Correspondence Address5 Stamford Avenue
Altrincham
Cheshire
WA14 4LP
Secretary NameMr John Lewis
NationalityBritish
StatusClosed
Appointed31 January 2001(2 days after company formation)
Appointment Duration6 years, 1 month (closed 20 March 2007)
RoleEngineer
Correspondence Address5 Stamford Avenue
Altrincham
Cheshire
WA14 4LP
Director NameMr Gary Martyn Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 20 March 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Arden Close
Southport
Merseyside
PR8 2RR
Director NameJason Beaty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address152 Hurst Avenue
Sale
Cheshire
M33 4QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressP K F
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
19 June 2006Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
28 July 2005Notice of automatic end of Administration (7 pages)
18 February 2005Administrator's progress report (1 page)
9 September 2004Statement of affairs (4 pages)
3 September 2004Statement of administrator's proposal (24 pages)
28 July 2004Registered office changed on 28/07/04 from: jbt engineering, ashbridge trafford park manchester lancashire M17 1RP (1 page)
27 July 2004Appointment of an administrator (1 page)
19 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004New director appointed (2 pages)
8 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
5 August 2003Director resigned (1 page)
12 February 2003Return made up to 29/01/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Director resigned (1 page)