About

Registered Number: 01179003
Date of Incorporation: 29/07/1974 (49 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Unit U, Penfold Works, Imperial Way, Watford, WD24 4YY

 

Having been setup in 1974, B.T. Products (Engineering) Ltd has its registered office in Watford, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. This business has 6 directors listed as Robins, Michelle Susan, Robins, Anthony Michael, Robins, Michelle Susan, Robins, Brenda Doreen, Robins, Michael Edward, Walsh, Michael Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINS, Anthony Michael 01 December 2006 - 1
ROBINS, Michelle Susan 01 May 2006 - 1
ROBINS, Brenda Doreen 01 January 1995 01 December 2006 1
ROBINS, Michael Edward N/A 01 December 2006 1
WALSH, Michael Francis N/A 25 January 1994 1
Secretary Name Appointed Resigned Total Appointments
ROBINS, Michelle Susan 01 March 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 01 October 2015
AA - Annual Accounts 23 September 2015
AA01 - Change of accounting reference date 18 September 2015
AA - Annual Accounts 26 June 2015
AP03 - Appointment of secretary 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 14 March 2008
353 - Register of members 14 March 2008
AA - Annual Accounts 03 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
RESOLUTIONS - N/A 06 June 2007
363a - Annual Return 05 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2007
353 - Register of members 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
287 - Change in situation or address of Registered Office 19 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 02 April 2001
363s - Annual Return 28 April 2000
AA - Annual Accounts 17 March 2000
RESOLUTIONS - N/A 08 October 1999
MEM/ARTS - N/A 08 October 1999
RESOLUTIONS - N/A 02 August 1999
169 - Return by a company purchasing its own shares 02 August 1999
RESOLUTIONS - N/A 05 July 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 22 February 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 12 March 1996
363s - Annual Return 06 March 1995
RESOLUTIONS - N/A 23 January 1995
RESOLUTIONS - N/A 23 January 1995
AA - Annual Accounts 11 January 1995
288 - N/A 11 January 1995
363s - Annual Return 21 April 1994
288 - N/A 21 April 1994
288 - N/A 01 March 1994
AA - Annual Accounts 21 February 1994
395 - Particulars of a mortgage or charge 04 October 1993
363s - Annual Return 24 February 1993
RESOLUTIONS - N/A 18 February 1993
AA - Annual Accounts 14 February 1993
AA - Annual Accounts 02 March 1992
363s - Annual Return 02 March 1992
AA - Annual Accounts 15 March 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 07 July 1987
363 - Annual Return 07 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.