Dissolved 2018-03-20
Company Information for BTTF LTD
ALTRINCHAM, CHESHIRE, WA14,
|
Company Registration Number
09389338
Private Limited Company
Dissolved Dissolved 2018-03-20 |
Company Name | |
---|---|
BTTF LTD | |
Legal Registered Office | |
ALTRINCHAM CHESHIRE | |
Company Number | 09389338 | |
---|---|---|
Date formed | 2015-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2018-03-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-03-23 11:49:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN GOLDING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATABASE MANAGEMENT SERVICES LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active - Proposal to Strike off | |
NEW BUILD BRUNSWICK LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Dissolved 2018-06-12 | |
G G DOMAINS LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active | |
QUEENSBURY PROPERTIES LLOYDS LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2018-06-12 | |
LETS FRANCHISE LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Dissolved 2018-04-10 | |
LETS HALE LIMITED | Director | 2015-03-14 | CURRENT | 2015-03-14 | Dissolved 2018-04-10 | |
LETSDIRECT.COM (UK) LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Dissolved 2018-04-10 | |
QUEENSBURY HOMES HALE LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
ESTATES 1994 LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Dissolved 2017-12-19 | |
BOUTIQUE FINANCE LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2018-02-27 | |
QUEENSBURY BATH STREET LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
ADVERTISING HERE LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2017-01-03 | |
TREBUCHET HALE LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
QUEENSBURY HALE HOLDINGS LIMITED | Director | 2014-05-20 | CURRENT | 2013-08-07 | Active - Proposal to Strike off | |
QUEENSBURY PROPERTIES BRUNSWICK LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-09-12 | |
ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED | Director | 2014-02-24 | CURRENT | 2008-10-24 | Dissolved 2016-11-22 | |
ERUTRUN FINANCIAL SERVICES LIMITED | Director | 2014-02-24 | CURRENT | 2008-10-24 | Dissolved 2017-01-31 | |
QUEENSBURY SOLUTIONS CORPORATE LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2017-01-03 | |
ERUTRUN FREEHOLD PROPERTY SERVICES LIMITED | Director | 2013-09-03 | CURRENT | 2013-07-25 | Dissolved 2016-04-05 | |
QUEENSBURY RENOVATIONS LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Dissolved 2018-06-19 | |
QUEENSBURY PROPERTY ASSETS LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active - Proposal to Strike off | |
BEESTON CORPORATE LTD | Director | 2012-10-11 | CURRENT | 2012-10-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOLDING / 14/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOLDING / 15/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM FIRST FLOOR 213 ASHLEY ROAD ALTRINCHAM WA15 9TB | |
AR01 | 14/01/16 FULL LIST | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BTTF LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BTTF LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |