Company NameB & T Lifting Limited
Company StatusDissolved
Company Number02985517
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameWilliam Henry Wright
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 York Road
Ashington
Rochford
Essex
SS4 3HQ
Director NameTerry William Wright
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Drake Close
Thundersly
Benfleet
Essex
SS7 3YL
Secretary NameTerry William Wright
NationalityBritish
StatusResigned
Appointed01 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Drake Close
Thundersly
Benfleet
Essex
SS7 3YL
Secretary NameDebbie Hawker
NationalityBritish
StatusResigned
Appointed14 October 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 2000)
RoleSecretary
Correspondence Address2 Pryors Road
Galleywood
Chelmsford
Essex
CM2 8SA
Director NameRosemarie Christina Wright
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address12 York Road
Ashingdon
Rochford
Essex
SS4 3HQ
Secretary NameMarc Sinclair Wright
NationalityBritish
StatusResigned
Appointed29 July 2002(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2003)
RoleCompany Director
Correspondence Address443 Whalebone Lane
Romford
Essex
RM6 6RD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 7a Tilbury Industrial
Complex Tilbury Docks
Tilbury
Essex
RM18 7HB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Financials

Year2014
Turnover£77
Gross Profit£77
Net Worth-£21,301
Cash£27
Current Liabilities£58,846

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
3 October 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
8 August 2002New secretary appointed (2 pages)
14 January 2002Director resigned (1 page)
30 November 2001Return made up to 01/11/01; full list of members (7 pages)
17 September 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
27 February 2001Return made up to 01/11/00; full list of members (7 pages)
28 September 2000Full accounts made up to 30 November 1999 (12 pages)
28 September 2000Registered office changed on 28/09/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New director appointed (2 pages)
3 April 2000Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
18 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
9 December 1997Return made up to 01/11/97; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
19 August 1997Registered office changed on 19/08/97 from: 25 lychgate industrial estate arterial road rayleigh essex SS6 7TZ (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned;director resigned (1 page)
17 January 1997Accounts for a small company made up to 30 November 1995 (6 pages)
21 December 1996Return made up to 01/11/96; no change of members (4 pages)
4 December 1996Registered office changed on 04/12/96 from: 25 drake close thundersley essex SS7 3YL (1 page)
8 January 1996Return made up to 01/11/95; full list of members (6 pages)