Company NameBtntc No. 1 Limited
Company StatusDissolved
Company Number00723076
CategoryPrivate Limited Company
Incorporation Date3 May 1962(62 years ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(28 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusClosed
Appointed02 September 1996(34 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 06 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Director NameMr Robert Arthur Bailey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Lodge
67 Loughborough Road
Coleorton
Leicestershire
LE67 8HJ
Director NamePaul Charles Herbert
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressBand Hill House
Banbury Road
Pillerton Priors
Warwickshire
CV35 0PB
Director NameIdris Jones
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Farm
High Flatts Upper Denby
Huddersfield
West Yorkshire
HD8 8XY
Director NameGlyn Ridley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1993)
RoleCompany Director
Correspondence AddressThe Whitehouse 51 Loughborough Road
Hathern
Loughborough
Leicestershire
LE12 5HY
Secretary NameMr Robert Arthur Bailey
NationalityBritish
StatusResigned
Appointed05 April 1991(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Lodge
67 Loughborough Road
Coleorton
Leicestershire
LE67 8HJ
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(29 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed12 April 1993(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 1996)
RoleSecretary
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX

Location

Registered AddressShepcote Lane
Sheffield
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£287,618

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
9 November 2000Director resigned (1 page)
24 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
9 May 2000Return made up to 12/04/00; full list of members (6 pages)
4 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
12 May 1999Return made up to 12/04/99; full list of members (8 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
2 July 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 September 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
12 May 1997Return made up to 12/04/97; full list of members (7 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
3 September 1996Secretary's particulars changed (1 page)
15 May 1996Return made up to 12/04/96; no change of members (5 pages)
14 April 1996Full accounts made up to 30 September 1995 (9 pages)
12 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Full accounts made up to 30 September 1994 (9 pages)