About

Registered Number: 03478712
Date of Incorporation: 10/12/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2020 (4 years ago)
Registered Address: Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

 

Bearing & Transmission Industries Ltd was registered on 10 December 1997 with its registered office in Tansley in Derbyshire, it has a status of "Dissolved". The company has no directors listed. We do not know the number of employees at Bearing & Transmission Industries Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2020
LIQ14 - N/A 06 February 2020
LIQ03 - N/A 30 September 2019
LIQ03 - N/A 22 October 2018
LIQ03 - N/A 30 October 2017
4.68 - Liquidator's statement of receipts and payments 12 October 2016
4.68 - Liquidator's statement of receipts and payments 23 October 2015
4.68 - Liquidator's statement of receipts and payments 17 September 2014
AD01 - Change of registered office address 29 August 2013
RESOLUTIONS - N/A 28 August 2013
4.20 - N/A 28 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 29 January 2013
AR01 - Annual Return 28 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 27 January 2009
363a - Annual Return 12 January 2009
363a - Annual Return 24 January 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 04 November 2002
169 - Return by a company purchasing its own shares 12 February 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 17 December 2001
395 - Particulars of a mortgage or charge 16 June 2001
363s - Annual Return 09 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 December 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 11 October 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
363s - Annual Return 04 January 1999
287 - Change in situation or address of Registered Office 05 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
NEWINC - New incorporation documents 10 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.