Company NameBTP Storage Limited
DirectorsKenneth Michael Duckels and Peter Michael Palm
Company StatusDissolved
Company Number00963481
CategoryPrivate Limited Company
Incorporation Date8 October 1969(54 years, 6 months ago)
Previous NameB.T.P. Storage Limited

Business Activity

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

Directors

Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(32 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Secretary NameStephen John Parkinson
NationalityBritish
StatusCurrent
Appointed22 January 2002(32 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address11 Low Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed14 June 2005(35 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Canal View
Bawtry Road
Selby
North Yorkshire
YO8 8AE
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr David John Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address12 Lichfield Avenue
Lowton
Warrington
Cheshire
WA3 2JB
Director NameMr Robin Mathias
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Annes Path
Freshfield
Liverpool
Merseyside
L37 7AU
Director NameMr Anthony David Pollitt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(23 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressClarendon House
47 Yewtree Lane Poynton
Stockport
Cheshire
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed01 November 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(24 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameDr James Christopher Wrigley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(26 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 June 2001)
RoleChemist
Correspondence AddressForest Edge Kings Drive
Clady
Wirral
Merseyside
L48 2JF
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(31 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(31 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2002(32 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland

Location

Registered AddressCalverley Lane
Horsforth
Leeds
West Yorkshire
LS18 4RP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2007Dissolved (1 page)
9 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2006Declaration of solvency (3 pages)
21 June 2006Appointment of a voluntary liquidator (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 November 2005Return made up to 01/11/05; full list of members (2 pages)
13 July 2005Director resigned (1 page)
2 July 2005New director appointed (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 December 2004Return made up to 01/11/04; full list of members (5 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 November 2003Return made up to 01/11/03; full list of members (5 pages)
3 March 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
11 November 2002Return made up to 01/11/02; full list of members (6 pages)
8 August 2002Re aud resignation (1 page)
4 August 2002Full accounts made up to 31 December 2001 (11 pages)
18 March 2002Auditor's resignation (2 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page)
27 February 2002Auditor's resignation (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
7 January 2002Auditor's resignation (2 pages)
12 December 2001Return made up to 01/11/01; full list of members (6 pages)
20 September 2001Full accounts made up to 31 December 2000 (8 pages)
18 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 November 2000Return made up to 01/11/00; full list of members (5 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
5 September 2000Director's particulars changed (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
25 November 1999Return made up to 01/11/99; full list of members (6 pages)
13 October 1999Secretary's particulars changed (1 page)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
20 November 1998Return made up to 01/11/98; full list of members (5 pages)
5 August 1998Full accounts made up to 31 March 1998 (10 pages)
13 January 1998Auditor's resignation (2 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
11 November 1997Return made up to 01/11/97; full list of members (6 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1997Full accounts made up to 31 March 1996 (14 pages)
15 November 1996Return made up to 01/11/96; full list of members (6 pages)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
11 June 1996Company name changed B.T.P. storage LIMITED\certificate issued on 12/06/96 (2 pages)
20 October 1995Full accounts made up to 31 March 1995 (15 pages)