Company NameBTTG Technitex Limited
Company StatusDissolved
Company Number04669646
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)
Previous NameCobco (557) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Donnelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(3 months after company formation)
Appointment Duration2 years, 5 months (closed 25 October 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lower Cribden Avenue
Rawtenstall
Lancashire
BB4 6SW
Director NameMr Alfred John King
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(3 months after company formation)
Appointment Duration2 years, 5 months (closed 25 October 2005)
RoleExecutive Director
Correspondence Address13 Fenay Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Secretary NameMr Alfred John King
NationalityBritish
StatusClosed
Appointed23 May 2003(3 months after company formation)
Appointment Duration2 years, 5 months (closed 25 October 2005)
RoleExecutive Director
Correspondence Address13 Fenay Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Director NameWilliam Laidlaw
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressOld Boathouse Inn Agden Bridge
Lymm
Cheshire
WA13 0UH
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressWira House
West Park Ring Road
Leeds
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

Financials

Year2014
Net Worth-£37,585
Cash£2,008
Current Liabilities£16,633

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
14 February 2005Return made up to 18/02/05; full list of members (7 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 March 2004Return made up to 18/02/04; full list of members (7 pages)
12 February 2004Director resigned (1 page)
20 July 2003Director resigned (1 page)
20 July 2003New director appointed (3 pages)
20 July 2003New secretary appointed;new director appointed (3 pages)
20 July 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003New director appointed (3 pages)
20 July 2003Registered office changed on 20/07/03 from: ship canal house king street manchester M2 4WB (1 page)