Company NameB.T.I.C. (Morpeth) Limited
Company StatusDissolved
Company Number01790621
CategoryPrivate Limited Company
Incorporation Date10 February 1984(40 years, 2 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian William Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(24 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyncroft Main Road
Medburn
Newcastle Upon Tyne
NE20 0JB
Secretary NameSherene Thompson
NationalityBritish
StatusClosed
Appointed14 March 2008(24 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 23 August 2016)
RoleCompany Director
Correspondence AddressLyncroft Main Road
Medburn
Northumberland
NE20 0JB
Director NameDennis Martin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(8 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 July 2000)
RoleRetired Businessman
Correspondence AddressWestcroft
20 Downing Drive Kirkhill
Morpeth
Northumberland
NE61 2YN
Director NameGeorge Sutherland Williams
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(8 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address29 Ghyll Edge
Morpeth
Northumberland
NE61 3QZ
Secretary NameGeorge Sutherland Williams
NationalityBritish
StatusResigned
Appointed11 April 1992(8 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 March 2008)
RoleInsurance Broker
Correspondence Address29 Ghyll Edge
Morpeth
Northumberland
NE61 3QZ
Secretary NameWilma Helen Williams
NationalityBritish
StatusResigned
Appointed21 July 2000(16 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address29 Ghyll Edge
Morpeth
Northumberland
NE61 3QZ

Contact

Websitebtic.co.uk
Telephone0191 2848545
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address26-27 Lansdowne Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

45k at £1Btic LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

4 July 1986Delivered on: 22 July 1986
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that ground floor property situate at 65, newgate street morpeth including all fixtures and fittigns (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the company off the register (3 pages)
14 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 45,000
(6 pages)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
14 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 45,000
(15 pages)
26 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
18 March 2014Annual return made up to 17 February 2014
Statement of capital on 2014-03-18
  • GBP 45,000
(15 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
26 April 2013Annual return made up to 17 February 2013 (15 pages)
28 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (15 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 February 2011Register inspection address has been changed (2 pages)
25 February 2011Annual return made up to 17 February 2011 (15 pages)
25 February 2011Register(s) moved to registered inspection location (2 pages)
4 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 March 2010Annual return made up to 17 February 2010 (15 pages)
10 March 2010Company name changed aspect insurance services (morpeth) LIMITED\certificate issued on 10/03/10
  • CONNOT ‐
(3 pages)
10 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
(1 page)
19 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 June 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
12 June 2009Registered office changed on 12/06/2009 from, 46 bridge street, morpeth, northumberland, NE61 1NL (1 page)
10 June 2009Return made up to 17/02/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
4 July 2008Company name changed aspect mortgage & insurance services LIMITED\certificate issued on 09/07/08 (2 pages)
16 May 2008Return made up to 17/02/08; full list of members (6 pages)
3 April 2008Appointment terminate, director wilma helen williams logged form (1 page)
3 April 2008Appointment terminated director and secretary george williams (1 page)
19 March 2008Secretary appointed sherene thompson (2 pages)
19 March 2008Director appointed brian william thompson (2 pages)
27 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 March 2007Return made up to 17/02/07; full list of members (8 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 March 2006Return made up to 17/02/06; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 March 2005Return made up to 17/02/05; full list of members (8 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 May 2004Return made up to 17/02/04; full list of members (8 pages)
4 March 2003Return made up to 17/02/03; full list of members (8 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 April 2001Return made up to 17/02/01; full list of members (7 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
2 March 2000Return made up to 17/02/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 April 1999 (11 pages)
18 March 1999Return made up to 17/02/99; full list of members (6 pages)
24 May 1998Full accounts made up to 30 April 1998 (11 pages)
24 May 1998Full accounts made up to 30 April 1997 (11 pages)
26 February 1998Return made up to 17/02/98; full list of members (6 pages)
21 February 1997Full accounts made up to 30 April 1996 (11 pages)
17 February 1997Return made up to 17/02/97; no change of members (4 pages)
22 February 1996Full accounts made up to 30 April 1995 (11 pages)
21 February 1996Return made up to 17/02/96; no change of members
  • 363(287) ‐ Registered office changed on 21/02/96
(4 pages)