Company NameBTG Trading Ltd
Company StatusDissolved
Company Number08120965
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Shoulder
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleBusiness Management Consultant
Country of ResidenceEngland
Correspondence Address3 The Laurels
Hartlepool
Cleveland
TS25 5QH
Secretary NameSteven Shoulder
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 The Laurels
Hartlepool
Cleveland
TS25 5QH

Location

Registered Address3 The Laurels
Hartlepool
Cleveland
TS25 5QH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardFoggy Furze
Built Up AreaHartlepool

Shareholders

1 at £1Steven Shoulder
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,513
Cash£5,704
Current Liabilities£29,217

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the company off the register (3 pages)
6 April 2016Application to strike the company off the register (3 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 November 2014Registered office address changed from Ambleside 181 Elwick Road Hartlepool Cleveland TS26 9NP to 3 the Laurels Hartlepool Cleveland TS25 5QH on 23 November 2014 (1 page)
23 November 2014Registered office address changed from Ambleside 181 Elwick Road Hartlepool Cleveland TS26 9NP to 3 the Laurels Hartlepool Cleveland TS25 5QH on 23 November 2014 (1 page)
16 July 2014Director's details changed for Mr Steven Shoulder on 26 May 2014 (2 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Secretary's details changed for Steven Shoulder on 26 May 2014 (1 page)
16 July 2014Director's details changed for Mr Steven Shoulder on 26 May 2014 (2 pages)
16 July 2014Secretary's details changed for Steven Shoulder on 26 May 2014 (1 page)
26 May 2014Registered office address changed from 12 Jarsling House Harbour Walk Hartlepool Cleveland TS24 0XU England on 26 May 2014 (1 page)
26 May 2014Registered office address changed from 12 Jarsling House Harbour Walk Hartlepool Cleveland TS24 0XU England on 26 May 2014 (1 page)
19 May 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
19 May 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Secretary's details changed for Steven Shoulder on 19 June 2013 (2 pages)
15 July 2013Secretary's details changed for Steven Shoulder on 19 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Steven Shoulder on 19 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Steven Shoulder on 19 June 2013 (2 pages)
16 June 2013Registered office address changed from 22 Woodham Gate Newton Aycliffe County Durham DL5 4UB United Kingdom on 16 June 2013 (1 page)
16 June 2013Registered office address changed from 22 Woodham Gate Newton Aycliffe County Durham DL5 4UB United Kingdom on 16 June 2013 (1 page)
21 December 2012Registered office address changed from Regus House Doxford International Business Park Sunderland Tyne and Wear SR3 3XM England on 21 December 2012 (1 page)
21 December 2012Registered office address changed from Regus House Doxford International Business Park Sunderland Tyne and Wear SR3 3XM England on 21 December 2012 (1 page)
27 June 2012Incorporation (21 pages)
27 June 2012Incorporation (21 pages)