Company NameBTX Apparel Limited
Company StatusDissolved
Company Number07138577
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJesper Roe
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed08 December 2011(1 year, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEnggaardstoften 121
Vejle
7120
Denmark
Secretary NameTim Lund Larsen
StatusClosed
Appointed01 June 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 February 2024)
RoleCompany Director
Correspondence AddressErlevvej 93 Dk-6100
Haderslev
Denmark
Director NameSoren Bach
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUrbakkevej 2 8450
Hammel
.
Secretary NameJesper Roe
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressEnggaardstolten 121
Vejle
7120
Denmark
Secretary NameTim Lund Larsen
StatusResigned
Appointed12 December 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressPottervej 11 Over Jerstall
6500 Vojens
Denmark
Secretary NameMads Aage Henriksen
StatusResigned
Appointed02 March 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Secretary NameMikael Rubenius
StatusResigned
Appointed02 October 2017(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2019)
RoleCompany Director
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Btx Group As
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
15 November 2023Application to strike the company off the register (3 pages)
8 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
16 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
24 March 2021Secretary's details changed for Tim Lund Larsen on 24 March 2021 (1 page)
5 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
7 February 2020Termination of appointment of Mikael Rubenius as a secretary on 1 June 2019 (1 page)
7 February 2020Appointment of Tim Lund Larsen as a secretary on 1 June 2019 (2 pages)
16 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
19 February 2018Termination of appointment of Mads Aage Henriksen as a secretary on 1 May 2017 (1 page)
19 February 2018Appointment of Mikael Rubenius as a secretary on 2 October 2017 (2 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
19 February 2018Notification of Btx Group a/S as a person with significant control on 6 April 2017 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 May 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
21 April 2017Registered office address changed from Anderson Barrowcliff Llp Waterloo House, Teesdale South Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Anderson Barrowcliff Llp Waterloo House, Teesdale South Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
8 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Director's details changed for Jesper Roe on 28 January 2016 (2 pages)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Director's details changed for Jesper Roe on 28 January 2016 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 March 2015Appointment of Mads Aage Henriksen as a secretary on 2 March 2015 (2 pages)
13 March 2015Appointment of Mads Aage Henriksen as a secretary on 2 March 2015 (2 pages)
13 March 2015Appointment of Mads Aage Henriksen as a secretary on 2 March 2015 (2 pages)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Termination of appointment of Tim Lund Larsen as a secretary on 30 September 2014 (1 page)
5 March 2015Termination of appointment of Tim Lund Larsen as a secretary on 30 September 2014 (1 page)
5 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
19 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
20 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 February 2012Appointment of Jesper Roe as a director (2 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
14 February 2012Appointment of Tim Lund Larsen as a secretary (2 pages)
14 February 2012Termination of appointment of Soren Bach as a director (1 page)
14 February 2012Appointment of Tim Lund Larsen as a secretary (2 pages)
14 February 2012Appointment of Jesper Roe as a director (2 pages)
14 February 2012Termination of appointment of Soren Bach as a director (1 page)
14 February 2012Termination of appointment of Jesper Roe as a secretary (1 page)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
14 February 2012Termination of appointment of Jesper Roe as a secretary (1 page)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
8 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
8 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)