Blanchardstown
Dublin 15
Irish
Secretary Name | Kam Pui Yiu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Angora Drive Salford Manchester M3 6AR |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Manston Business Centre 22 Melbourne Street Leeds LS2 7PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £39,389 |
Cash | £16,957 |
Current Liabilities | £77,021 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 January 2006 | Application for striking-off (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LN (1 page) |
11 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: st vincents house 15 oldham road manchester M4 5EQ (1 page) |
3 January 2003 | Ad 01/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 August 2002 | Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: btc house chapel hill preston lancashire PR3 3JY (1 page) |
24 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |