Company NameB T A G Solutions Limited
Company StatusDissolved
Company Number04080581
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Thompson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Secretary NameMr Adrian Philip Gunter
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleComputer Comsultant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Adrian Philip Gunter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(11 months, 1 week after company formation)
Appointment Duration17 years, 7 months (closed 26 March 2019)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMrs Linda Clare Gunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2016(15 years, 5 months after company formation)
Appointment Duration3 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMrs Rita Thompson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2016(15 years, 5 months after company formation)
Appointment Duration3 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

20 at £1Mr Adrian Philip Gunter
7.63%
Ordinary C
101 at £1Mr Adrian Philip Gunter
38.55%
Ordinary A
101 at £1Mr Brian Thompson
38.55%
Ordinary A
10 at £1George Andrew Thompson
3.82%
Ordinary C
10 at £1Katharine A. Thompson
3.82%
Ordinary C
10 at £1Mrs L.c. Gunter
3.82%
Ordinary B
10 at £1Mrs R. Thompson
3.82%
Ordinary B

Financials

Year2014
Net Worth£121,117
Cash£157,496
Current Liabilities£88,676

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
10 October 2016Confirmation statement made on 29 September 2016 with updates (9 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 March 2016Appointment of Mrs Linda Clare Gunter as a director on 16 March 2016 (2 pages)
21 March 2016Appointment of Mrs Rita Thompson as a director on 16 March 2016 (2 pages)
3 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 262
(5 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 262
(5 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 262
(5 pages)
16 October 2013Secretary's details changed for Mr Adrian Philip Gunter on 1 October 2013 (1 page)
16 October 2013Secretary's details changed for Mr Adrian Philip Gunter on 1 October 2013 (1 page)
16 October 2013Director's details changed for Mr Adrian Philip Gunter on 1 October 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
16 November 2010Director's details changed for Brian Thompson on 29 September 2010 (2 pages)
16 November 2010Director's details changed for Mr Adrian Philip Gunter on 29 September 2010 (2 pages)
16 November 2010Registered office address changed from , Keith Thomas Associates, Exchange Building, 66 Church Street Hartlepool, Cleveland, TS24 7DN on 16 November 2010 (1 page)
16 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
16 November 2010Registered office address changed from , C/O Censis, Exchage Building 66 Church Street, Hartlepool, TS24 7DN, United Kingdom on 16 November 2010 (1 page)
16 November 2010Director's details changed for Mr Adrian Philip Gunter on 29 September 2010 (2 pages)
16 November 2010Director's details changed for Brian Thompson on 29 September 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
16 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 October 2008Return made up to 29/09/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
23 October 2007Return made up to 29/09/07; full list of members (4 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
16 October 2006Return made up to 29/09/06; full list of members (4 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 December 2005Return made up to 29/09/05; full list of members (4 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 October 2004Return made up to 29/09/04; no change of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
23 October 2002Return made up to 29/09/02; full list of members (8 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
30 April 2002New director appointed (2 pages)
24 October 2001Return made up to 29/09/01; full list of members (6 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 October 2001Ad 03/09/01--------- £ si 260@1=260 £ ic 2/262 (3 pages)
6 October 2000Director resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
29 September 2000Incorporation (20 pages)