Company NameBTP (PCD) Limited
DirectorsKenneth Michael Duckels and Georges Roost
Company StatusDissolved
Company Number03385249
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Previous NameBHI 4 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(4 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusCurrent
Appointed22 January 2002(4 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleBusiness Manager
Correspondence Address8 Chapman House
Chapman Square Cornwall Road
Harrogate
North Yorkshire
HG1 2SQ
Secretary NameMr Stephen John Parkinson
NationalityBritish
StatusCurrent
Appointed22 January 2002(4 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Maple Garth
Melmerby
Ripon
North Yorkshire
HG4 5PA
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2001)
RoleChemist
Country of ResidenceWales
Correspondence Address48 West Avenue
Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed03 September 1998(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(4 years after company formation)
Appointment Duration7 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressCalverley Lane
Horsforth
Leeds
LS18 4RP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£272
Current Liabilities£5,272

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2004Dissolved (1 page)
7 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2003Registered office changed on 16/10/03 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
5 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2003Appointment of a voluntary liquidator (1 page)
5 September 2003Declaration of solvency (3 pages)
10 July 2003Return made up to 11/06/03; full list of members (5 pages)
10 May 2003Full accounts made up to 31 December 2002 (12 pages)
8 August 2002Re aud resignation (1 page)
4 August 2002Full accounts made up to 31 December 2001 (12 pages)
24 July 2002Location of register of members (1 page)
18 March 2002Auditor's resignation (2 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page)
27 February 2002Auditor's resignation (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (3 pages)
7 January 2002Auditor's resignation (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
15 June 2001Return made up to 11/06/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
5 September 2000Director's particulars changed (1 page)
27 June 2000Return made up to 11/06/00; full list of members (7 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
15 December 1999Company name changed bhi 4 LIMITED\certificate issued on 16/12/99 (2 pages)
13 October 1999Secretary's particulars changed (1 page)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
21 June 1999Return made up to 11/06/99; full list of members (7 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned;director resigned (1 page)
9 April 1999Full accounts made up to 30 June 1998 (8 pages)
16 February 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 February 1999New director appointed (2 pages)
19 November 1998Company name changed broomco (1314) LIMITED\certificate issued on 20/11/98 (2 pages)
16 September 1998Registered office changed on 16/09/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
4 September 1998Return made up to 11/06/98; full list of members (6 pages)
11 June 1997Incorporation (18 pages)