Company NameW B T Limited
Company StatusDissolved
Company Number03108936
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameChristopher David Nelson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Oakwood Drive
Leeds
West Yorkshire
LS8 2JB
Director NameSarah Jane Nelson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Oakwood Drive
Roundhay
Leeds
West Yorkshire
LS8 2JB
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameSarah Jane Nelson
NationalityBritish
StatusResigned
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Oakwood Drive
Roundhay
Leeds
West Yorkshire
LS8 2JB

Location

Registered Address23 Oakwood Drive
Leeds
West Yorkshire
LS8 2JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned;director resigned (1 page)
23 April 1999Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/04/99
(6 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
29 October 1997Return made up to 02/10/97; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
17 October 1996Return made up to 02/10/96; full list of members (6 pages)
27 October 1995New secretary appointed;new director appointed (2 pages)
27 October 1995New director appointed (2 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
12 October 1995Registered office changed on 12/10/95 from: somerset house temple street birmingham B2 5DN (1 page)
12 October 1995Ad 02/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Secretary resigned (2 pages)
2 October 1995Incorporation (20 pages)