Company NameB & T Enterprises (22)
Company StatusDissolved
Company Number05309099
CategoryPrivate Unlimited Company
Incorporation Date9 December 2004(19 years, 3 months ago)
Dissolution Date18 September 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Charles Spencer Keeble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Cranford Avenue
Moulsoe
Buckinghamshire
MK16 0HL
Secretary NameB & T Secretaries Limited (Corporation)
StatusClosed
Appointed09 December 2004(same day as company formation)
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMichael Fletcher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleSolicitor
Correspondence Address61 Washway Road
Sale
Cheshire
M33 7SS
Director NameThomas Patrick Denton Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2008)
RoleSolicitor
Correspondence AddressLongfield
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(3 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr John Keith Tenconi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(3 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 August 2009)
RoleCompany Directors
Country of ResidenceEngland
Correspondence AddressRoundwood
Wellington Avenue
Virginia Water
Surrey
GU25 4QR

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012Application to strike the company off the register (3 pages)
22 May 2012Application to strike the company off the register (3 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 2
(4 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 2
(4 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 2
(4 pages)
5 January 2011Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
5 January 2011Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
5 January 2011Director's details changed for Mr Peter Charles Spencer Keeble on 31 July 2010 (2 pages)
5 January 2011Director's details changed for Mr Peter Charles Spencer Keeble on 31 July 2010 (2 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
5 May 2010Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 5 May 2010 (2 pages)
18 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
18 January 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
18 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
21 August 2009Appointment Terminated Director stephen robinson (1 page)
21 August 2009Appointment Terminated Director john tenconi (1 page)
21 August 2009Appointment terminated director john tenconi (1 page)
21 August 2009Appointment terminated director stephen robinson (1 page)
29 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 January 2009Accounts made up to 31 December 2007 (5 pages)
29 January 2009Accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 09/12/08; full list of members (4 pages)
8 January 2009Return made up to 09/12/08; full list of members (4 pages)
19 November 2008Full accounts made up to 31 December 2006 (6 pages)
19 November 2008Full accounts made up to 31 December 2006 (6 pages)
24 October 2008Director appointed john keith tenconi (2 pages)
24 October 2008Director appointed stephen paul robinson (2 pages)
24 October 2008Director appointed peter charles spencer keeble (2 pages)
24 October 2008Director appointed peter charles spencer keeble (2 pages)
24 October 2008Appointment terminated director thomas taylor (1 page)
24 October 2008Director appointed stephen paul robinson (2 pages)
24 October 2008Appointment Terminated Director thomas taylor (1 page)
24 October 2008Director appointed john keith tenconi (2 pages)
11 December 2007Return made up to 09/12/07; full list of members (2 pages)
11 December 2007Return made up to 09/12/07; full list of members (2 pages)
12 February 2007Return made up to 09/12/06; full list of members (6 pages)
12 February 2007Return made up to 09/12/06; full list of members (6 pages)
22 June 2006Full accounts made up to 31 December 2005 (7 pages)
22 June 2006Full accounts made up to 31 December 2005 (7 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
11 January 2006Return made up to 09/12/05; full list of members (6 pages)
11 January 2006Return made up to 09/12/05; full list of members (6 pages)
9 December 2004Incorporation (31 pages)
9 December 2004Incorporation (31 pages)