Company number 04146763
Status Liquidation
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address BROSELEY HOUSE, 116 BRADSHAWGATE, LEIGH, LANCASHIRE, WN7 4NT
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 30 January 2017; Liquidators' statement of receipts and payments to 30 July 2016; Liquidators' statement of receipts and payments to 30 January 2016. The most likely internet sites of BTP DEVELOPMENT LIMITED are www.btpdevelopment.co.uk, and www.btp-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Btp Development Limited is a Private Limited Company.
The company registration number is 04146763. Btp Development Limited has been working since 24 January 2001.
The present status of the company is Liquidation. The registered address of Btp Development Limited is Broseley House 116 Bradshawgate Leigh Lancashire Wn7 4nt. . STOCK, Adam Jeffrey is a Director of the company. Secretary NGAN, William has been resigned. Secretary STOCK, Samuel James has been resigned. Director ALDAG, Catherine Anne has been resigned. Director NGAN, William has been resigned. Director STOCK, Samuel James has been resigned. The company operates in "Other special trades construction".
Current Directors
Resigned Directors
Secretary
NGAN, William
Resigned: 26 February 2001
Appointed Date: 24 January 2001
Director
NGAN, William
Resigned: 26 February 2001
Appointed Date: 24 January 2001
52 years old
BTP DEVELOPMENT LIMITED Events
21 Feb 2017
Liquidators' statement of receipts and payments to 30 January 2017
09 Sep 2016
Liquidators' statement of receipts and payments to 30 July 2016
09 Feb 2016
Liquidators' statement of receipts and payments to 30 January 2016
18 Aug 2015
Liquidators' statement of receipts and payments to 30 July 2015
27 Feb 2015
Liquidators' statement of receipts and payments to 30 January 2015
...
... and 36 more events
02 Mar 2001
Director resigned
02 Mar 2001
New secretary appointed;new director appointed
02 Mar 2001
New director appointed
28 Feb 2001
Company name changed brabco no: 109 (2001) LIMITED\certificate issued on 28/02/01
24 Jan 2001
Incorporation