Company NameBusiness Technical Support Limited
Company StatusDissolved
Company Number02941298
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGregory James Mould
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Bryntirion Dingle Road
Leeswood
Mold
Flintshire
CH7 4SP
Wales
Director NameSarah Christina Mould
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Sunny Close
Norwich
NR5 0ET
Secretary NameSarah Christina Mould
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Sunny Close
Norwich
NR5 0ET
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address100 High Street
Mold
Flintshire
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,779
Cash£13
Current Liabilities£13,026

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Application for striking-off (1 page)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
28 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Return made up to 21/06/00; full list of members (6 pages)
4 August 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 July 1999Return made up to 21/06/99; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
13 July 1998Return made up to 21/06/98; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
30 June 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/97
(6 pages)
29 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 July 1996Return made up to 21/06/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
21 July 1995Return made up to 21/06/95; full list of members (6 pages)