Company NameB T C Limited
Company StatusDissolved
Company Number02630090
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NameLewisline Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Joanna Rachel Emma Allman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(3 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months (closed 04 May 2021)
RoleCompany Secretary &  Company Director
Country of ResidenceEngland
Correspondence AddressCharter Court, 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Director NameMr Guy Andrew Allman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(3 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court, 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
Secretary NameMrs Joanna Rachel Emma Allman
NationalityBritish
StatusClosed
Appointed07 November 1991(3 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months (closed 04 May 2021)
RoleCompany Secretary &  Company Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Street
Audlem
Crewe
Cheshire
CW3 0AL
Director NameMr Paul Douglas Austin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 July 1992)
RoleCompany Director
Correspondence Address9 Tibberton Court Farm
Tibberton
Gloucestershire
TF10 8PF
Director NameMr Paul Edmund Godfrey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 November 1991)
RoleSolicitor
Correspondence AddressSilver Birches Heath Road
Whitmore Heath
Newcastle-Under-Lyme
Staffordshire
ST5 5HB
Secretary NameCarol Ann Shenton
NationalityBritish
StatusResigned
Appointed24 September 1991(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 November 1991)
RolePersonal Assistant
Correspondence Address27 Downing Avenue
Basford
Newcastle Under Lyme
Staffordshire
ST5 0JY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.autovhc.com

Location

Registered AddressCharter Court, 2 Well House Barns Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Guy Allman
50.00%
Ordinary
1 at £1Joanna Allman
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Director's details changed for Mr Guy Andrew Allman on 17 July 2017 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(1 page)
20 April 2011Change of name notice (2 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 August 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
12 August 2010Register inspection address has been changed (1 page)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 17/07/07; full list of members (2 pages)
6 September 2007Registered office changed on 06/09/07 from: 24 cheshire street audlem crewe cheshire CW3 0AL (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 August 2005Return made up to 17/07/05; full list of members (3 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 August 2004Return made up to 17/07/04; full list of members (7 pages)
20 August 2003Return made up to 17/07/03; full list of members (7 pages)
7 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 July 2002Return made up to 17/07/02; full list of members (7 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 July 2001Return made up to 17/07/01; full list of members (6 pages)
27 July 2000Return made up to 17/07/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
4 April 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
17 November 1999Accounts for a dormant company made up to 31 July 1999 (7 pages)
3 August 1999Return made up to 17/07/99; no change of members (4 pages)
13 May 1999Accounts for a dormant company made up to 31 July 1998 (8 pages)
13 August 1998Return made up to 17/07/98; full list of members (6 pages)
19 May 1998Accounts for a dormant company made up to 31 July 1997 (8 pages)
30 July 1997Return made up to 17/07/97; no change of members (4 pages)
2 December 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
18 August 1996Return made up to 17/07/96; no change of members (4 pages)
22 September 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
22 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 July 1995Return made up to 17/07/95; full list of members (6 pages)
26 May 1995Full accounts made up to 31 July 1994 (6 pages)
10 March 1995Auditor's resignation (2 pages)
17 July 1991Incorporation (17 pages)