Pimlico
London
SW1V 4EX
Secretary Name | Patrick David Thomas Tansley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 January 2011) |
Role | Surgeon |
Correspondence Address | 58 Alderney Street Pimlico London SW1V 4EX |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,318 |
Cash | £1,279 |
Current Liabilities | £49,324 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
11 June 2009 | Secretary's Change of Particulars / patrick tansley / 01/05/2009 / HouseName/Number was: , now: 58; Street was: 10 kingswood avenue, now: alderney street; Area was: jesmond, now: pimlico; Post Town was: newcastle upon tyne, now: london; Post Code was: NE2 3NS, now: SW1V 4EX (1 page) |
11 June 2009 | Director's Change of Particulars / carol tansley / 01/05/2009 / HouseName/Number was: , now: 58; Street was: 10 kingswood avenue, now: alderney street; Area was: jesmond, now: pimlico; Post Town was: newcastle upon tyne, now: london; Post Code was: NE2 3NS, now: SW1V 4EX (1 page) |
11 June 2009 | Director's change of particulars / carol tansley / 01/05/2009 (1 page) |
11 June 2009 | Secretary's change of particulars / patrick tansley / 01/05/2009 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 09/05/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
15 August 2005 | Return made up to 09/05/05; full list of members (6 pages) |
15 August 2005 | Return made up to 09/05/05; full list of members
|
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
8 June 2004 | Return made up to 09/05/04; full list of members (5 pages) |
8 June 2004 | Return made up to 09/05/04; full list of members (5 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
9 May 2003 | Incorporation (12 pages) |
9 May 2003 | Incorporation (12 pages) |