Company NameBusiness Telecom Northern Limited
DirectorsStephen Geoffrey Goodman and Carole Wilson
Company StatusDissolved
Company Number03362590
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameStephen Geoffrey Goodman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 11 months
RoleManager
Correspondence Address161 Chelmsford Avenue
Grimsby
North East Lincolnshire
DN34 5BZ
Director NameCarole Wilson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address161 Chelmsford Avenue
Grimsby
South Humberside
DN34 5BZ
Secretary NameCarole Wilson
NationalityBritish
StatusCurrent
Appointed22 May 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address161 Chelmsford Avenue
Grimsby
South Humberside
DN34 5BZ
Director NameSanderson,Wilson & Co (Investments) Limited (Corporation)
Date of BirthJuly 1961 (Born 62 years ago)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address5 Mill Lane
Warmsworth
Doncaster
South Yorkshire
DN4 9RG
Secretary NameSanderson,Wilson & Co Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address5 Mill Lane
Warmsworth
Doncaster
South Yorkshire
DN4 9RG

Location

Registered AddressC/O 17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

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

Filing History

2 November 2002Dissolved (1 page)
19 August 2002Liquidators statement of receipts and payments (5 pages)
2 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
7 June 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 1998Statement of affairs (7 pages)
15 December 1998Appointment of a voluntary liquidator (1 page)
10 November 1998Registered office changed on 10/11/98 from: 5 mill lane warmsworth doncaster south yorkshire DN4 9RG (1 page)
7 August 1998Return made up to 30/04/98; full list of members (6 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Director resigned (1 page)
4 December 1997Particulars of mortgage/charge (6 pages)
14 November 1997Accounts for a dormant company made up to 31 October 1997 (5 pages)
29 October 1997Ad 23/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997New director appointed (2 pages)
30 April 1997Incorporation (13 pages)