BOTTOMLINE TRANSACTIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOTTOMLINE TRANSACTIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03040286

Incorporation date

30/03/1995

Size

Dormant

Contacts

Registered address

Registered address

115 Chatham Street, Reading, RG1 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1995)
dot icon07/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2015
First Gazette notice for voluntary strike-off
dot icon08/12/2015
Application to strike the company off the register
dot icon29/11/2015
Termination of appointment of Christopher Wilson Peck as a director on 2015-05-30
dot icon29/11/2015
Termination of appointment of Paul Fannon as a director on 2015-11-30
dot icon16/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon14/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon27/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon28/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon28/03/2012
Director's details changed for Mr Robert Eberle on 2012-01-01
dot icon28/03/2012
Director's details changed for Mr Harpaul Dharwar on 2012-01-01
dot icon28/03/2012
Director's details changed for Mr Paul Fannon on 2012-01-01
dot icon28/03/2012
Director's details changed for Christopher Wilson Peck on 2012-01-01
dot icon28/03/2012
Termination of appointment of Harpaul Dharwar as a secretary
dot icon28/03/2012
Director's details changed for Mr Nigel Kevin Savory on 2012-01-01
dot icon22/11/2011
Resolutions
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon19/01/2011
Full accounts made up to 2010-06-30
dot icon24/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon10/12/2009
Full accounts made up to 2009-06-30
dot icon13/10/2009
Secretary's details changed for Paul Dharwar on 2009-10-13
dot icon11/06/2009
Director appointed mr harpaul dharwar
dot icon21/05/2009
Appointment terminated director peter fortune
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon31/03/2009
Return made up to 24/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / peter fortune / 21/01/2009
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon26/03/2008
Return made up to 24/03/08; full list of members
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
Secretary resigned
dot icon21/06/2007
Full accounts made up to 2006-06-30
dot icon03/04/2007
Return made up to 24/03/07; full list of members
dot icon22/01/2007
Full accounts made up to 2005-06-30
dot icon11/09/2006
Return made up to 24/03/06; full list of members
dot icon17/10/2005
Full accounts made up to 2004-06-30
dot icon02/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon30/03/2005
Return made up to 24/03/05; full list of members
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New director appointed
dot icon31/05/2004
Full accounts made up to 2003-06-30
dot icon03/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon15/03/2004
Return made up to 24/03/04; full list of members
dot icon25/09/2003
Director resigned
dot icon25/09/2003
New secretary appointed
dot icon20/07/2003
Secretary resigned;director resigned
dot icon04/07/2003
Full accounts made up to 2002-06-30
dot icon30/03/2003
Return made up to 24/03/03; full list of members
dot icon24/02/2003
Particulars of mortgage/charge
dot icon10/07/2002
New director appointed
dot icon30/06/2002
Certificate of change of name
dot icon23/04/2002
Full accounts made up to 2001-06-30
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon26/04/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon10/01/2001
Full accounts made up to 2000-04-30
dot icon21/09/2000
New secretary appointed;new director appointed
dot icon13/09/2000
Director resigned
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Return made up to 31/03/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-04-30
dot icon26/04/1999
Return made up to 31/03/99; no change of members
dot icon09/04/1999
Declaration of satisfaction of mortgage/charge
dot icon21/03/1999
Declaration of assistance for shares acquisition
dot icon21/03/1999
Resolutions
dot icon21/03/1999
Resolutions
dot icon18/03/1999
Director resigned
dot icon15/03/1999
Particulars of mortgage/charge
dot icon19/01/1999
Director's particulars changed
dot icon03/12/1998
Full accounts made up to 1998-04-30
dot icon07/05/1998
Return made up to 31/03/98; no change of members
dot icon10/11/1997
Full accounts made up to 1997-04-30
dot icon12/05/1997
Return made up to 31/03/97; full list of members
dot icon23/03/1997
Ad 10/03/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/03/1997
Resolutions
dot icon23/03/1997
£ nc 100/50000 10/03/97
dot icon07/11/1996
Full accounts made up to 1996-04-30
dot icon30/10/1996
Resolutions
dot icon28/10/1996
Particulars of mortgage/charge
dot icon05/08/1996
New secretary appointed;new director appointed
dot icon05/08/1996
Secretary resigned
dot icon09/04/1996
Return made up to 31/03/96; full list of members
dot icon13/11/1995
Accounting reference date notified as 30/04
dot icon04/05/1995
Certificate of change of name
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon03/04/1995
Director resigned;new director appointed
dot icon03/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/04/1995
Registered office changed on 04/04/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon30/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccallum, Andrew Colin
Director
31/03/1995 - 28/08/2000
9
Dwyer, Daniel John
Nominee Director
31/03/1995 - 31/03/1995
2379
Rooke, Peter Kenneth
Director
31/03/1995 - 11/03/1999
5
Cutler, Stephen Joseph
Director
01/07/1996 - 31/03/2003
11
Fortune, Peter Stanley
Director
07/04/1995 - 15/05/2009
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTTOMLINE TRANSACTIONAL SERVICES LIMITED

BOTTOMLINE TRANSACTIONAL SERVICES LIMITED is an(a) Dissolved company incorporated on 30/03/1995 with the registered office located at 115 Chatham Street, Reading, RG1 7JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTOMLINE TRANSACTIONAL SERVICES LIMITED?

toggle

BOTTOMLINE TRANSACTIONAL SERVICES LIMITED is currently Dissolved. It was registered on 30/03/1995 and dissolved on 07/03/2016.

Where is BOTTOMLINE TRANSACTIONAL SERVICES LIMITED located?

toggle

BOTTOMLINE TRANSACTIONAL SERVICES LIMITED is registered at 115 Chatham Street, Reading, RG1 7JX.

What does BOTTOMLINE TRANSACTIONAL SERVICES LIMITED do?

toggle

BOTTOMLINE TRANSACTIONAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOTTOMLINE TRANSACTIONAL SERVICES LIMITED?

toggle

The latest filing was on 07/03/2016: Final Gazette dissolved via voluntary strike-off.