Company NameBT  Mechanical Limited
Company StatusDissolved
Company Number07239571
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 11 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Daniels
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RolePlumbing / Mechanical
Country of ResidenceUnited Kingdom
Correspondence Address59 Armstrong Close
Birchwood
Warrington
WA3 6DH
Director NameRobert Yeomans
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(8 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeway Old Woods
Bomere
Shrewsbury
SY4 3AX
Wales

Location

Registered AddressUnit 4 Haig Road
Parkgate Ind Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
29 November 2017Notice of final account prior to dissolution (12 pages)
29 November 2017Notice of final account prior to dissolution (12 pages)
18 July 2016Insolvency:liquidators annual progress report to 13/05/2016 (3 pages)
18 July 2016Insolvency:liquidators annual progress report to 13/05/2016 (3 pages)
30 July 2014Appointment of a liquidator (1 page)
30 July 2014Appointment of a liquidator (1 page)
24 October 2013Order of court to wind up (2 pages)
24 October 2013Order of court to wind up (2 pages)
16 July 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
30 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Termination of appointment of Robert Yeomans as a director (1 page)
29 November 2011Termination of appointment of Robert Yeomans as a director (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
17 October 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(3 pages)
17 October 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(3 pages)
11 October 2011Registered office address changed from 168 Lee Lane Horwich Bolton Lancs BL6 7AF on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from 168 Lee Lane Horwich Bolton Lancs BL6 7AF on 11 October 2011 (2 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Termination of appointment of Robert Daniels as a director (1 page)
21 January 2011Appointment of Robert Yeomans as a director (2 pages)
21 January 2011Termination of appointment of Robert Daniels as a director (1 page)
21 January 2011Appointment of Robert Yeomans as a director (2 pages)
20 May 2010Registered office address changed from 59 Armstrong Close Birchwood Warrington WA3 6DH England on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 59 Armstrong Close Birchwood Warrington WA3 6DH England on 20 May 2010 (2 pages)
19 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages)
19 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages)
29 April 2010Incorporation (21 pages)
29 April 2010Incorporation (21 pages)