Company NameBT Repair Services Limited
DirectorsMark Philip Genikis and Stephen John Prior
Company StatusDissolved
Company Number01898180
CategoryPrivate Limited Company
Incorporation Date21 March 1985(39 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Philip Genikis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(17 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleTreasurer, Central Operations
Correspondence AddressWood Cottage
Atkins Hill, Boughton Monchelsea
Maidstone
Kent
ME17 4GW
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(17 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 1996(10 years, 10 months after company formation)
Appointment Duration28 years, 3 months
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr Robert Bryan Bellis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleGeneral Manager
Correspondence AddressThe School House
Flaunden
Hemel Hempstead
Herts
HP3 0PP
Director NameAnthony Gordon Harris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1994)
RoleBt Executive
Correspondence AddressSecurity House
The Summit, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameRichard Nightingale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 1996)
RoleBt Executive
Correspondence AddressOld Thatch
Manor House
Shrivenham
Oxon
Secretary NameMiss Katherine Ann Walker
NationalityBritish
StatusResigned
Appointed26 July 1992(7 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Secretary NameCarol Gear
NationalityBritish
StatusResigned
Appointed13 November 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address60 Wilshire Avenue
Chelmsford
Essex
CM2 6QW
Director NamePeter Quin King
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 1996)
RoleFinancial Controller
Correspondence Address33 Elers Road
Ealing
London
W13 9QB
Secretary NameMr David Hywel Sanger
NationalityBritish
StatusResigned
Appointed17 February 1995(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 1996)
RoleCompany Director
Correspondence Address39 Queens Road
Wimbledon
London
SW19 8NP
Director NameJohn Vincent Wroe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Robins Orchard
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0HQ
Director NameJohn Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 1998)
RoleChartered Secreatry
Correspondence AddressBridge End Cottage
2 Chantry Villas Waltham Road
Boreham Chelmsford
Essex
CM3 3AR
Director NameAndrew John Parker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NamePaula Annette Walsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 2002)
RoleSecretary
Correspondence Address10 Silverfield
Broxbourne
Hertfordshire
EN10 6PD
Director NameMr Andrew Christopher Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(17 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Love Lane
Pinner
Middlesex
HA5 3EY

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2001
Net Worth£6,330,000
Cash£257,000
Current Liabilities£6,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 April 2006Dissolved (1 page)
30 January 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Director's particulars changed (1 page)
11 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Director's particulars changed (1 page)
7 August 2002Registered office changed on 07/08/02 from: 81 newgate street london EC1A 7AJ (1 page)
6 August 2002Appointment of a voluntary liquidator (1 page)
6 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2002Declaration of solvency (3 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (1 page)
22 July 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (1 page)
14 May 2002Director resigned (1 page)
10 September 2001Accounts made up to 31 March 2001 (13 pages)
1 August 2001Return made up to 26/07/01; full list of members (6 pages)
24 October 2000Accounts made up to 31 March 2000 (13 pages)
4 August 2000Return made up to 26/07/00; no change of members (6 pages)
21 September 1999Accounts made up to 31 March 1999 (13 pages)
11 August 1999Return made up to 26/07/99; no change of members (6 pages)
10 February 1999Auditor's resignation (2 pages)
2 February 1999Accounts made up to 31 March 1998 (13 pages)
12 August 1998Return made up to 26/07/98; full list of members (7 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
2 February 1998Accounts made up to 31 March 1997 (14 pages)
21 August 1997Return made up to 26/07/97; no change of members (6 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 February 1997Accounts made up to 31 March 1996 (19 pages)
11 November 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
6 August 1996Return made up to 26/07/96; no change of members (4 pages)
18 March 1996New secretary appointed (3 pages)
18 March 1996Secretary resigned (1 page)
7 February 1996Accounts made up to 31 March 1995 (23 pages)
3 August 1995Return made up to 26/07/95; full list of members (12 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
7 February 1988Accounts made up to 31 March 1987 (17 pages)
16 January 1987Accounts made up to 31 March 1986 (5 pages)