Company NameBTCV Resources Limited
Company StatusDissolved
Company Number02279321
CategoryPrivate Limited Company
Incorporation Date21 July 1988(35 years, 9 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameTom Flood
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 16 September 2003)
RoleChief Executuve
Correspondence AddressRosedale Cottages
160 Dalling Road
London
W6 0EU
Secretary NameMr Harold Stuart Hoare
NationalityBritish
StatusClosed
Appointed12 November 2002(14 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 16 September 2003)
RoleCompany Director
Correspondence Address1 Rose Lea Close
Hillam
Leeds
West Yorkshire
LS25 5HJ
Director NameMichael O'Neill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1993)
RoleAccountant
Correspondence Address9 Church Street
Filey
North Yorkshire
YO14 9ED
Secretary NameMr Peter John Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
23 Retford Road Blyth
Worksop
Nottinghamshire
S81 8HB
Director NameMr John Vickerstaff
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1994)
RoleComputer Services Marketing Ma
Correspondence Address61 Upper Brownhill Road
Southampton
Hampshire
SO16 5NG
Director NameMr Peter John Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(4 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 September 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
23 Retford Road Blyth
Worksop
Nottinghamshire
S81 8HB
Director NameMr Peter John Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(4 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 September 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
23 Retford Road Blyth
Worksop
Nottinghamshire
S81 8HB
Director NameRobert Graham Marshall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1994)
RoleEcologist
Correspondence Address11 Watson Street
Eccles
Manchester
M30 0RF
Director NameMr George Peter Mansfield
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1994)
RoleAccountant
Correspondence Address20 Mill Street
Oxford
Oxfordshire
OX2 0AJ
Director NameThomas Flood
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed13 February 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1994)
RoleCharity Chief Executive
Correspondence AddressRosedale Cottages
160 Dalling Road
London
W6 0EU
Director NameMr David Arundale
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Derriman Glen
Sheffield
S11 9LQ
Secretary NameMr David Arundale
NationalityBritish
StatusResigned
Appointed13 February 1993(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Derriman Glen
Sheffield
S11 9LQ
Director NameMrs Ann Elizabeth Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1994)
RoleSecretary
Correspondence Address1 Princes Avenue
Finchley Central
London
N3 2DA
Director NameMr William James Bruty
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1997)
RoleDirector Of External Relations
Country of ResidenceEngland
Correspondence Address15 Hurst Close
Wallingford
Oxfordshire
OX10 9BQ
Secretary NameMr Peter John Thompson
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1997)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
23 Retford Road Blyth
Worksop
Nottinghamshire
S81 8HB
Secretary NameMr Peter John Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1997)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
23 Retford Road Blyth
Worksop
Nottinghamshire
S81 8HB
Secretary NameMr Aneil Kumar Choudrie
NationalityBritish
StatusResigned
Appointed30 March 1997(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaribuni 7 Copse Avenue
Caversham
Reading
Berkshire
RG4 6LX

Location

Registered AddressThe Conservation Centre
163 Balby Road
Doncaster
South Yorkshire
DN4 0RH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2003Registered office changed on 07/07/03 from: 36 st mary's street wallingford oxfordshire OX10 0EU (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
17 February 2003Director resigned (1 page)
17 December 2002Full accounts made up to 31 March 2002 (6 pages)
25 November 2002New secretary appointed (1 page)
25 November 2002Secretary resigned (1 page)
19 November 2002Return made up to 23/09/02; full list of members (7 pages)
26 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (6 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Return made up to 23/09/01; full list of members (7 pages)
14 April 2001Full accounts made up to 31 March 2000 (6 pages)
19 October 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
16 September 1999Return made up to 23/09/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
29 September 1998Return made up to 23/09/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 October 1997Return made up to 23/09/97; full list of members (6 pages)
9 April 1997Full accounts made up to 31 March 1996 (7 pages)
25 September 1996Return made up to 23/09/96; full list of members (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (5 pages)
19 September 1995Return made up to 23/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1995New director appointed (2 pages)
23 April 1995New secretary appointed (2 pages)
24 March 1995Secretary resigned;director resigned (2 pages)