Company NameBWT Communications Limited
Company StatusDissolved
Company Number04960225
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameBWT Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Louis Variyam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Brunshaw Road
Burnley
Lancashire
BB10 4DG
Director NameMr David James Currie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamarama 8 Woodlands Park
Sandfield Park
Liverpool
Merseyside
L12 1ND
Secretary NameFrances Hurst
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address116 Duke Street
Liverpool
L1 5JW
Director NamePatricia Mary Cobham-Moore
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 months, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 01 March 2004)
RoleTax Consultant
Correspondence Address116 Duke Street
Liverpool
Merseyside
L1 5JW
Director NameMr Philip David Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Warren Road
Crosby
Liverpool
L23 6UB
Secretary NameSusan Louise Harrison
NationalityBritish
StatusResigned
Appointed01 March 2004(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address10 Warren Raod
Crosby
Liverpool
Merseyside
L23 6UB
Director NameMr John Bilby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Brownmoor Park
Crosby
Liverpool
Merseyside
L23 0TL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Bridge Street
Manchester
M3 3BW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.1k at £1John Bilby
100.00%
Ordinary

Financials

Year2014
Net Worth£12,352
Cash£225
Current Liabilities£2,373

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2014Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ England on 7 February 2014 (1 page)
14 August 2013Satisfaction of charge 1 in full (4 pages)
14 August 2013Satisfaction of charge 1 in full (4 pages)
21 May 2013Termination of appointment of John Bilby as a director (1 page)
21 May 2013Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 21 May 2013 (1 page)
21 May 2013Appointment of Mr Michael Louis Variyam as a director (2 pages)
21 May 2013Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 21 May 2013 (1 page)
21 May 2013Termination of appointment of John Bilby as a director (1 page)
21 May 2013Appointment of Mr Michael Louis Variyam as a director (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 2,076
(3 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 2,076
(3 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 August 2010Previous accounting period shortened from 31 May 2011 to 31 May 2010 (1 page)
10 August 2010Previous accounting period shortened from 31 May 2011 to 31 May 2010 (1 page)
6 August 2010Current accounting period extended from 30 November 2010 to 31 May 2011 (1 page)
6 August 2010Current accounting period extended from 30 November 2010 to 31 May 2011 (1 page)
16 July 2010Termination of appointment of Susan Harrison as a secretary (1 page)
16 July 2010Termination of appointment of Susan Harrison as a secretary (1 page)
8 June 2010Company name changed bwt properties LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Company name changed bwt properties LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
17 May 2010Termination of appointment of Philip Harrison as a director (1 page)
17 May 2010Appointment of Mr John Bilby as a director (2 pages)
17 May 2010Termination of appointment of Philip Harrison as a director (1 page)
17 May 2010Appointment of Mr John Bilby as a director (2 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
28 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2009Ad 11/08/09\gbp si 716@1=716\gbp ic 1000/1716\ (2 pages)
28 August 2009Ad 11/08/09\gbp si 360@1=360\gbp ic 1716/2076\ (2 pages)
28 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2009Nc inc already adjusted 11/08/09 (2 pages)
28 August 2009Nc inc already adjusted 11/08/09 (2 pages)
28 August 2009Ad 11/08/09\gbp si 716@1=716\gbp ic 1000/1716\ (2 pages)
28 August 2009Ad 11/08/09\gbp si 360@1=360\gbp ic 1716/2076\ (2 pages)
27 March 2009Ad 27/03/09\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
27 March 2009Ad 27/03/09\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
4 December 2008Accounts for a dormant company made up to 30 November 2008 (5 pages)
4 December 2008Accounts for a dormant company made up to 30 November 2008 (5 pages)
25 November 2008Return made up to 11/11/08; full list of members (3 pages)
25 November 2008Return made up to 11/11/08; full list of members (3 pages)
19 November 2008Secretary's change of particulars / susan harrison / 27/08/2008 (1 page)
19 November 2008Secretary's change of particulars / susan harrison / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / philip harrison / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / philip harrison / 27/08/2008 (1 page)
25 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 January 2008Return made up to 11/11/07; full list of members (2 pages)
11 January 2008Return made up to 11/11/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 November 2006Return made up to 11/11/06; full list of members (2 pages)
23 November 2006Return made up to 11/11/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 November 2005Return made up to 11/11/05; full list of members (6 pages)
22 November 2005Return made up to 11/11/05; full list of members (6 pages)
18 November 2004Return made up to 11/11/04; full list of members (6 pages)
18 November 2004Return made up to 11/11/04; full list of members (6 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (3 pages)
5 March 2004Withdrawal of application for striking off (1 page)
5 March 2004Withdrawal of application for striking off (1 page)
3 March 2004Application for striking-off (1 page)
3 March 2004Application for striking-off (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Incorporation (17 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Incorporation (17 pages)