Company NameBTTG Publications Limited
Company StatusDissolved
Company Number03208606
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)
Previous NameThe Lincolnshire Edible Mushroom Company Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alfred John King
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Fenay Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Director NameMr David Brunnschweiler
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 August 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBalderstone Lodge
Balderstone
Blackburn
Lancs
BB2 7LP
Director NameJoseph William Arthur Cox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 August 2002)
RoleCompany Director
Correspondence AddressGreenhead Hall
Norland
Sowerby Bridge
HX6 3QZ
Secretary NameMr Mark Richard Greenwood
NationalityBritish
StatusClosed
Appointed22 December 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brearcliffe Grove
Wibsey
Bradford
West Yorkshire
BD6 2LF
Director NameMr Brian Joseph McCarthy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address12 Parnell Avenue
Northenden
Manchester
M22 4BX
Secretary NameMr Brian Joseph McCarthy
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address12 Parnell Avenue
Northenden
Manchester
M22 4BX
Secretary NamePeter Booth
NationalityBritish
StatusResigned
Appointed28 April 1997(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2000)
RoleCompany Director
Correspondence AddressFlat 9 139 Lapwing Lane
Didsbury
Manchester
M20 6US
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWira House
West Park Ring Road
Leeds
West Yorkshire
LS16 6QL
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

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

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
11 March 2002Application for striking-off (1 page)
28 June 2001Return made up to 06/06/01; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
14 June 2000Return made up to 06/06/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 July 1999Return made up to 06/06/99; no change of members (4 pages)
20 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 August 1998Secretary's particulars changed (1 page)
21 August 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1998Full accounts made up to 30 September 1997 (8 pages)
11 August 1998Auditor's resignation (2 pages)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 October 1997Ad 14/10/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 October 1997Registered office changed on 24/10/97 from: shirley house wilmslow road didsbury manchester M20 2RB (1 page)
24 October 1997£ nc 1000/100000 14/10/97 (1 page)
18 July 1997Return made up to 06/06/97; full list of members (6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
31 May 1997Secretary resigned;director resigned (1 page)
31 May 1997New secretary appointed (2 pages)
16 May 1997Company name changed the lincolnshire edible mushroom company LIMITED\certificate issued on 19/05/97 (2 pages)
3 July 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
3 July 1996Ad 06/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 1996Registered office changed on 14/06/96 from: 12 york place leeds LS1 2DS (1 page)
14 June 1996New secretary appointed;new director appointed (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
6 June 1996Incorporation (10 pages)