B T B WOODCRAFT LIMITED

Register to unlock more data on OkredoRegister

B T B WOODCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05306392

Incorporation date

07/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon15/04/2025
Final Gazette dissolved following liquidation
dot icon15/01/2025
Statement of affairs
dot icon15/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2025
Removal of liquidator by court order
dot icon13/01/2025
Appointment of a voluntary liquidator
dot icon16/05/2024
Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH United Kingdom to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16
dot icon04/04/2024
Statement of affairs
dot icon04/04/2024
Resolutions
dot icon04/04/2024
Appointment of a voluntary liquidator
dot icon11/03/2024
Registered office address changed from Unit 4 Toll Point Industrial Estate Chase Road Brownhills, Walsall West Midlands WS8 6JT United Kingdom to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2024-03-11
dot icon09/12/2023
Micro company accounts made up to 2023-04-05
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-04-05
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon01/09/2022
Notification of Richard Hack as a person with significant control on 2022-09-01
dot icon01/09/2022
Cessation of Robert John Hack as a person with significant control on 2022-09-01
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon21/10/2021
Termination of appointment of Dawn Barbara Hack as a director on 2021-10-18
dot icon19/10/2021
Micro company accounts made up to 2021-04-05
dot icon21/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon03/10/2020
Micro company accounts made up to 2020-04-05
dot icon02/01/2020
Termination of appointment of Robert John Hack as a director on 2020-01-02
dot icon19/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-04-05
dot icon20/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon17/12/2018
Director's details changed for Mr Robert John Hack on 2018-07-23
dot icon17/12/2018
Director's details changed for Dawn Barbara Hack on 2018-07-23
dot icon17/12/2018
Secretary's details changed for Dawn Barbara Hack on 2018-07-23
dot icon01/11/2018
Micro company accounts made up to 2018-04-05
dot icon23/07/2018
Registered office address changed from Unit 4, Toll Point Industrial Estate Lichfield Road Brownhills Walsall WS8 6JP United Kingdom to Unit 4 Toll Point Industrial Estate Chase Road Brownhills, Walsall West Midlands WS8 6JT on 2018-07-23
dot icon09/07/2018
Registered office address changed from Unit 206 Thomas Street Birmingham B6 4TN United Kingdom to Unit 4, Toll Point Industrial Estate Lichfield Road Brownhills Walsall WS8 6JP on 2018-07-09
dot icon21/05/2018
Registered office address changed from Unit 4 Toll Point Industrial Estate Lichfield Road Brownhills, Walsall West Midlands WS8 6JP United Kingdom to Unit 206 Thomas Street Birmingham B6 4TN on 2018-05-21
dot icon21/05/2018
Registered office address changed from Unit 206 Telsen Centre 55 Thomas Street Aston Birmingham West Midlands B6 4TN to Unit 4 Toll Point Industrial Estate Lichfield Road Brownhills, Walsall West Midlands WS8 6JP on 2018-05-21
dot icon18/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon18/12/2017
Appointment of Mr Richard Hack as a director on 2017-10-23
dot icon23/10/2017
Micro company accounts made up to 2017-04-05
dot icon15/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-04-05
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon14/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon19/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon12/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon15/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon15/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon13/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon17/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon17/12/2009
Director's details changed for Dawn Barbara Hack on 2009-12-17
dot icon17/12/2009
Director's details changed for Robert John Hack on 2009-12-17
dot icon12/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon30/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon15/12/2008
Return made up to 07/12/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon07/12/2007
Return made up to 07/12/07; full list of members
dot icon01/02/2007
Return made up to 07/12/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-04-05
dot icon03/01/2006
Return made up to 07/12/05; full list of members
dot icon03/08/2005
Accounting reference date extended from 31/12/05 to 05/04/06
dot icon29/03/2005
Ad 09/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New secretary appointed;new director appointed
dot icon29/03/2005
Registered office changed on 29/03/05 from: the squires 5 walsall street wednesbury west midlands WS10 9BZ
dot icon07/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconNext confirmation date
01/09/2024
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.06K
-
0.00
-
-
2022
2
10.78K
-
0.00
-
-
2022
2
10.78K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.78K £Ascended252.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Hack
Director
23/10/2017 - Present
-
Whiting, Geoffrey Lawrence
Director
07/12/2004 - 10/12/2004
89
WRIGHT & CO PARTNERSHIP LIMITED
Corporate Secretary
07/12/2004 - 10/12/2004
102
Mr Robert John Hack
Director
09/12/2004 - 02/01/2020
-
Hack, Dawn Barbara
Secretary
09/12/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B T B WOODCRAFT LIMITED

B T B WOODCRAFT LIMITED is an(a) Dissolved company incorporated on 07/12/2004 with the registered office located at Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B T B WOODCRAFT LIMITED?

toggle

B T B WOODCRAFT LIMITED is currently Dissolved. It was registered on 07/12/2004 and dissolved on 15/04/2025.

Where is B T B WOODCRAFT LIMITED located?

toggle

B T B WOODCRAFT LIMITED is registered at Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RB.

What does B T B WOODCRAFT LIMITED do?

toggle

B T B WOODCRAFT LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does B T B WOODCRAFT LIMITED have?

toggle

B T B WOODCRAFT LIMITED had 2 employees in 2022.

What is the latest filing for B T B WOODCRAFT LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved following liquidation.