Company NameBT Consumer Electronics Limited
Company StatusDissolved
Company Number01899195
CategoryPrivate Limited Company
Incorporation Date25 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 NameAndrew William Longden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(9 years, 1 month after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Director NameRupert Henry Orchard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Correspondence AddressWell Cottage
Rickling Green
Saffron Walden
Essex
CB11 3YG
Director NameJohn Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Secretary
Correspondence AddressBridge End Cottage
2 Chantry Villas Waltham Road
Boreham Chelmsford
Essex
CM3 3AR
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 1996(11 years after company formation)
Appointment Duration28 years
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameSean Michael McGovern
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 1993)
RoleBt Executive
Correspondence Address3 Rembrandt Road
Edgware
Middlesex
HA8 5RS
Director NameDavid George Quy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 1996)
RoleAccountant
Correspondence AddressOld York House
47 York Road
Cheam
Surrey
SM2 6HL
Director NameMr John Topping
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(7 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1993)
RoleBt Executive
Correspondence Address31 Rockfield Glade
Penhow
Newport
Gwent
NP6 3JF
Wales
Director NameMr Ian Andrew Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1993)
RoleFinancial Manager
Correspondence Address4 Stanley Road
Hertford
Hertfordshire
SG13 7LQ
Secretary NameMiss Katherine Ann Walker
NationalityBritish
StatusResigned
Appointed26 July 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NameTom Chignell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 1996)
RoleBt Executive
Correspondence Address2 The Green
Ardeley
Stevenage
Hertfordshire
SG2 7AQ

Location

Registered AddressCoopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,210,000
Cash£91,000
Current Liabilities£514,000

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 August 2001Dissolved (1 page)
31 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
21 August 2000C/O re change of liq (8 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C replacement of liquidator (6 pages)
23 January 1998Appointment of a voluntary liquidator (1 page)
14 January 1998Registered office changed on 14/01/98 from: 81 newgate street london EC1A 7AJ (1 page)
31 December 1997Declaration of solvency (3 pages)
31 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 September 1997Full accounts made up to 31 March 1997 (14 pages)
21 August 1997Return made up to 26/07/97; no change of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (14 pages)
18 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
25 July 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
4 January 1996Full accounts made up to 31 March 1995 (16 pages)
28 July 1995Return made up to 26/07/95; full list of members (16 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
26 October 1994Full accounts made up to 31 March 1994 (18 pages)
22 January 1987Full accounts made up to 31 March 1986 (13 pages)