Company NameBTC Realisation 1993 Limited
Company StatusDissolved
Company Number01039014
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 1972(52 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameBritish Textile Confederation (The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Alfred Peter Lockett
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Warwick Close
Greenmount
Bury
Lancashire
BL8 4EF
Director NameMr John Brian Whitaker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWine Beck Farm
Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary NameMr John Michael Lambert
NationalityBritish
StatusClosed
Appointed26 July 1995(23 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Mews Gilstead Hall
Gilstead Lane
Bingley
West Yorkshire
BD16 3NP
Director NameTerence David Hennessey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleMarketing Director
Correspondence Address94 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DL
Director NamePhilip Graham Wingrove
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleTrade Union Organiser
Correspondence Address90 Sheffield Road
Birdwell
Barnsley
South Yorkshire
S70 5UY
Director NameMr James Emerson Herdman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleCompany Chairman
Country of ResidenceNorthern Ireland
Correspondence AddressCarricklee House
Strabane
Co Tyrone
BT82 9SE
Northern Ireland
Director NameMr David Arthur Charles Lambert
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleTrade Union Official
Correspondence Address28 Glebe Road
Groby
Leicester
Leicestershire
LE6 0GT
Director NameAlexander Wilson McCluskey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleSenior Executive
Correspondence AddressTigh-Na-Beith
Auchendoon Estate
Hollybush
Ayrshire
Director NameHelen Frances McGrath
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleUnion Official
Correspondence Address14 Mossdale Crescent
Nuneaton
Warwickshire
CV10 7HL
Director NameMr William James McPherson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 November 1991)
RoleChief Executive
Correspondence Address6 Oakdale Manor
Harrogate
North Yorkshire
HG1 2NA
Director NameRobert George Morrow
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleTrade Union Official
Correspondence Address19 Thurston
Skelmersdale
Lancashire
WN8 8QU
Director NameDr Douglas Newton Munro
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWhite Lodge 1 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Director NameColin Stuart O'Brien
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleTextile Finisher
Correspondence AddressWoodside 8 Meadow Close
Goostrey
Crewe
Cheshire
CW4 8JQ
Director NamePeter Alan Stevenson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleCompany Director
Correspondence Address2a Clumber Avenue
Mapperley
Nottingham
NG3 5JY
Director NameRobert Adam Stewart
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleTrade Union Official
Correspondence Address17 Heathpark Place
Selkirk
Selkirkshire
TD7 4DN
Scotland
Director NameJohn Anthony Thorpe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleWoollen & Worsted Closth Manu
Correspondence AddressHey Gate
Slaithwaite
Huddersfield
West Yorkshire
HD7 5TU
Director NameGeorge Paton Wilby
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleWoollen Spinner
Country of ResidenceEngland
Correspondence AddressPapist Hall
Lower Denby
Huddersfield
West Yorkshire
HD8 8TY
Director NameJohn Alexander Don Harrison
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleWoollen Manufacturer
Correspondence AddressRosmara
3 Thurlow Gate
Nairn
Morayshire
IV12 4EW
Scotland
Director NameRobert Edward Halstead
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleWorsted Manufacturer
Correspondence AddressHighfield Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2DS
Director NameMr Andrew Nicholas Gilbert
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashleigh Court
Avenue Road
London
N14 4EL
Director NameEdmund Travis Gartside
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Norford Way
Bamford
Rochdale
Lancs
OL11 5QS
Director NameThomas Munro Fraser
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleThrowster
Correspondence AddressThe Old Rectory Churchgate
Hallaton
Market Harborough
Leicestershire
LE16 8TY
Director NameMr John Richard Folkard
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address19 Carrs Crescent
Formby
Liverpool
Merseyside
L37 2EU
Director NameDr John Allan Finnigan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleChief Executive
Correspondence AddressHigh Ground Moor Lane
Long Preston
Skipton
North Yorkshire
BD23 4QQ
Director NameMr Scott Davidson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 August 1993)
RoleManaging Director
Correspondence Address54 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EJ
Director NameMr Peter John Richard Booth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2009)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence AddressStable Barn Coldstones
Fold Farm
Bewerley
Harrogate
HG3 5BJ
Director NameMr Christopher John Billing
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence Address12 Coudray Road
Southport
Merseyside
PR9 9NL
Director NameDennis Babbs
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration-1 years, 5 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address16 Arnside Drive
Bamford
Rochdale
Lancashire
OL11 5HS
Director NameAnthony Charles Archer
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleSales Director
Correspondence AddressMusley Bank Old School Lane
Hampton On The Hill
Warwick
Warwickshire
CV35 8QS
Secretary NameMr Colin Morrison Purvis
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address10 Montagu Mansions
London
W1H 1LD
Director NameMr John Alistair Buchan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(20 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 August 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHoebridge House
Gattonside
Melrose
TD6 9NB
Scotland
Secretary NameRobert David Clarke
NationalityBritish
StatusResigned
Appointed01 January 1994(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Mill Hill
Haworth
Keighley
West Yorkshire
BD22 8QH

Location

Registered AddressWool House Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Director's details changed for Dr Alfred Peter Lockett on 30 July 2010 (2 pages)
16 August 2010Registered office address changed from Textile House, Red Doles Lane Huddersfield West Yorkshire HD2 1YF on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Textile House, Red Doles Lane Huddersfield West Yorkshire HD2 1YF on 16 August 2010 (1 page)
16 August 2010Annual return made up to 30 July 2010 no member list (4 pages)
16 August 2010Director's details changed for Dr Alfred Peter Lockett on 30 July 2010 (2 pages)
16 August 2010Annual return made up to 30 July 2010 no member list (4 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 August 2009Appointment terminated director edmund gartside (1 page)
20 August 2009Appointment Terminated Director peter booth (1 page)
20 August 2009Appointment terminated director peter booth (1 page)
20 August 2009Appointment Terminated Director edmund gartside (1 page)
20 August 2009Annual return made up to 30/07/09 (2 pages)
20 August 2009Annual return made up to 30/07/09 (2 pages)
14 January 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
14 January 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
13 August 2008Annual return made up to 30/07/08 (3 pages)
13 August 2008Annual return made up to 30/07/08 (3 pages)
20 December 2007Registered office changed on 20/12/07 from: merrydale house roydsdale way bradford west yorkshire BD4 6SB (1 page)
20 December 2007Registered office changed on 20/12/07 from: merrydale house roydsdale way bradford west yorkshire BD4 6SB (1 page)
10 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
10 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 August 2007Annual return made up to 30/07/07 (2 pages)
1 August 2007Annual return made up to 30/07/07 (2 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
14 August 2006Annual return made up to 30/07/06 (2 pages)
14 August 2006Annual return made up to 30/07/06 (2 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
16 August 2005Annual return made up to 30/07/05 (2 pages)
16 August 2005Annual return made up to 30/07/05 (2 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
23 August 2004Annual return made up to 30/07/04 (5 pages)
23 August 2004Annual return made up to 30/07/04 (5 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 August 2003Annual return made up to 30/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 August 2003Annual return made up to 30/07/03 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 September 2002Annual return made up to 30/07/02 (5 pages)
3 September 2002Annual return made up to 30/07/02 (5 pages)
26 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
26 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
15 August 2001Annual return made up to 30/07/01 (4 pages)
15 August 2001Annual return made up to 30/07/01 (4 pages)
13 October 2000Full accounts made up to 31 December 1999 (5 pages)
13 October 2000Full accounts made up to 31 December 1999 (5 pages)
4 August 2000Annual return made up to 30/07/00 (4 pages)
4 August 2000Annual return made up to 30/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1999Full accounts made up to 31 December 1998 (6 pages)
5 October 1999Full accounts made up to 31 December 1998 (6 pages)
31 August 1999Annual return made up to 30/07/99 (4 pages)
31 August 1999Annual return made up to 30/07/99 (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
20 August 1998Annual return made up to 30/07/98
  • 363(288) ‐ Director resigned
(10 pages)
20 August 1998Annual return made up to 30/07/98 (10 pages)
4 September 1997Annual return made up to 30/07/97 (10 pages)
4 September 1997Annual return made up to 30/07/97 (10 pages)
14 May 1997Full accounts made up to 31 December 1996 (7 pages)
14 May 1997Full accounts made up to 31 December 1996 (7 pages)
31 January 1997Full accounts made up to 31 December 1995 (8 pages)
31 January 1997Full accounts made up to 31 December 1994 (9 pages)
31 January 1997Full accounts made up to 31 December 1995 (8 pages)
31 January 1997Full accounts made up to 31 December 1994 (9 pages)
29 August 1996Annual return made up to 30/07/96 (10 pages)
29 August 1996Annual return made up to 30/07/96 (10 pages)
9 August 1995Annual return made up to 30/07/95
  • 363(288) ‐ Secretary resigned
(10 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Annual return made up to 30/07/95 (10 pages)