Company NameB.T.D. Limited
DirectorBalraj Kumar Babuta
Company StatusDissolved
Company Number02954574
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBalraj Kumar Babuta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address6 Orchard Road
Rowlands Gill
Tyne & Wear
NE39 1ED
Secretary NameDeborah Clare Babuta
NationalityBritish
StatusCurrent
Appointed22 September 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressThe Cottage
6 Orchard Road
Rowlands Gill
Tyne & Wear
NE39 1ED
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 August 2000Dissolved (1 page)
12 May 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Statement of affairs (11 pages)
13 November 1997Appointment of a voluntary liquidator (1 page)
13 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1997Registered office changed on 22/10/97 from: unit 2 lancaster road federation way dunston industrial estate gateshead tyne & wear NE11 9JR (1 page)
9 October 1997Return made up to 01/08/97; full list of members (6 pages)
21 May 1997Full accounts made up to 31 August 1996 (7 pages)
3 April 1997Return made up to 01/08/96; no change of members (4 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
3 July 1996Full accounts made up to 31 August 1995 (6 pages)
11 December 1995Return made up to 01/08/95; full list of members (6 pages)