Company NameBTA International Limited
Company StatusDissolved
Company Number01789161
CategoryPrivate Limited Company
Incorporation Date6 February 1984(40 years, 3 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Hugh Bernard Burnham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 02 October 2007)
RoleForwarder
Correspondence Address41 Priory Farm Road
Hatfield Peverel
Chelmsford
Essex
CM3 2NJ
Director NameMr Gary Maurice Ridsdale
Date of BirthDecember 1962 (Born 61 years ago)
StatusClosed
Appointed31 May 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 02 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bromeswell Road
Ipswich
Suffolk
IP4 3AS
Secretary NameMr Gary Maurice Ridsdale
StatusClosed
Appointed31 May 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 02 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bromeswell Road
Ipswich
Suffolk
IP4 3AS
Director NameRaymond Barber
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address3 Woodstock Drive
Worsley
Manchester
Lancashire
M28 2NP
Director NameJohn Phillip Carr
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Queensway
Heald Green
Cheadle
Cheshire
SK8 3HD
Secretary NameRaymond Barber
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address3 Woodstock Drive
Worsley
Manchester
Lancashire
M28 2NP
Director NameAdam William McKenna
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(12 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address6 Winton Court
Winton Road, Bowdon
Altrincham
Cheshire
WA14 2PD
Director NameLinda Maria Barber
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address3 Woodstock Drive
Worsley
Manchester
M28 2NP

Location

Registered AddressScandinavian House
Parkeston
Harwich
Essex
CO12 4QG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishRamsey and Parkeston
WardRamsey and Parkeston
Built Up AreaHarwich

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
29 May 2007Voluntary strike-off action has been suspended (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 September 2006Full accounts made up to 31 December 2005 (14 pages)
8 August 2006Voluntary strike-off action has been suspended (1 page)
5 July 2006Application for striking-off (1 page)
15 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
8 March 2006Return made up to 01/03/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: room 8 building 305 cargo terminal manchester airport M90 5PY (1 page)
23 May 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
22 February 2005Return made up to 01/03/05; full list of members (7 pages)
5 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
4 November 2004Amended full accounts made up to 28 February 2003 (10 pages)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
16 December 2003New director appointed (2 pages)
4 December 2003Full accounts made up to 28 February 2003 (10 pages)
11 August 2003Director resigned (1 page)
20 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2002Full accounts made up to 28 February 2002 (10 pages)
10 June 2002Director resigned (1 page)
22 February 2002Return made up to 01/03/02; full list of members (7 pages)
5 July 2001Full accounts made up to 28 February 2001 (10 pages)
23 February 2001Return made up to 01/03/01; full list of members (7 pages)
3 July 2000Full accounts made up to 28 February 2000 (10 pages)
24 February 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 March 1999Return made up to 01/03/99; no change of members (4 pages)
25 September 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Accounts for a small company made up to 28 February 1997 (4 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 29 February 1996 (4 pages)
19 June 1996New director appointed (2 pages)
19 September 1995Return made up to 30/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Accounts for a small company made up to 28 February 1995 (3 pages)
6 February 1984Incorporation (20 pages)