Company NameBT Forty - Four
Company StatusDissolved
Company Number01904375
CategoryPrivate Unlimited Company
Incorporation Date11 April 1985(39 years ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(20 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 20 March 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMs Louise Alison Clare Blackwell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 20 March 2012)
RoleCompany Secretarial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre 81 Newgate Street
London
EC1A 7AJ
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2010(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 20 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1996(10 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 20 March 2012)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr David Hywel Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 February 1997)
RoleChartered Secretary
Correspondence Address23 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameCarol Gear
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1995)
RoleChartered Secretary
Correspondence Address60 Wilshire Avenue
Chelmsford
Essex
CM2 6QW
Secretary NameRichard David Price
NationalityBritish
StatusResigned
Appointed08 October 1992(7 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 June 1993)
RoleCompany Director
Correspondence Address126 Croxted Road
West Dulwich
London
SE21 8NR
Secretary NameMrs Christina Bridget Ryan
NationalityIrish
StatusResigned
Appointed12 July 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NamePaula Annette Walsh
NationalityBritish
StatusResigned
Appointed24 May 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address63e London Road
Enfield Town
Enfield
Middlesex
EN2 6EP
Director NameTomas Gerard Cahalane
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 1997)
RoleChartered Secretary
Correspondence Address38 Castle House
1 Overton Road
Sutton
Surrey
SM2 6QE
Director NamePaula Annette Walsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2002)
RoleCompany Secreytary
Correspondence Address10 Silverfield
Broxbourne
Hertfordshire
EN10 6PD
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(11 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 2005)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameKatherine Mary Duffy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(12 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 1997)
RoleChartered Secretary
Correspondence Address7 De Barowe Mews
Leigh Road
London
N5 1SB
Director NameKatherine Mary Duffy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(12 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 1997)
RoleChartered Secretary
Correspondence Address7 De Barowe Mews
Leigh Road
London
N5 1SB
Director NameJohn Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(12 years, 1 month after company formation)
Appointment Duration1 week (resigned 09 June 1997)
RoleChartered Secretary
Correspondence AddressBridge End Cottage
2 Chantry Villas Waltham Road
Boreham Chelmsford
Essex
CM3 3AR
Director NameMiss Katherine Ann Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(13 years, 3 months after company formation)
Appointment Duration6 days (resigned 13 July 1998)
RoleChartered Secretary
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NameMiss Katherine Ann Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(13 years, 3 months after company formation)
Appointment Duration6 days (resigned 13 July 1998)
RoleChartered Secretary
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 2002)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameAgnes Christina Lynch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2005)
RoleSolicitor
Correspondence Address56 Edinburgh Road
London
E13 0BH
Director NameWilliam Paton Stringer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2007)
RoleChartered Accountant
Correspondence Address15 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(20 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameMiss Judith Sasse
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2009(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
RoleSolicitor
Correspondence Address81 Newgate Street
London
EC1A 7AJ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

192 at £1Bt (Netherlands) Holdings Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£3,838,364
Current Liabilities£58,878

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Return of final meeting in a members' voluntary winding up (7 pages)
20 December 2011Return of final meeting in a members' voluntary winding up (7 pages)
14 June 2011Director's details changed for Louise Alison Clare Blackwell on 23 April 2011 (2 pages)
14 June 2011Director's details changed for Louise Alison Clare Blackwell on 23 April 2011 (2 pages)
13 June 2011Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages)
13 June 2011Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages)
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages)
11 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages)
11 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages)
11 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages)
26 January 2011Appointment of a voluntary liquidator (1 page)
26 January 2011Declaration of solvency (3 pages)
26 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-12
(1 page)
26 January 2011Declaration of solvency (3 pages)
26 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2011Registered office address changed from 81 Newgate Street London EC1A 7AJ on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 81 Newgate Street London EC1A 7AJ on 26 January 2011 (2 pages)
26 January 2011Appointment of a voluntary liquidator (1 page)
30 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
30 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 192
(4 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 192
(4 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 192
(4 pages)
30 July 2010Appointment of Mrs Christina Bridget Ryan as a director (2 pages)
30 July 2010Appointment of Mrs Christina Bridget Ryan as a director (2 pages)
30 July 2010Appointment of Louise Alison Clare Atherton as a director (2 pages)
30 July 2010Appointment of Louise Alison Clare Atherton as a director (2 pages)
30 July 2010Termination of appointment of Judith Sasse as a director (1 page)
30 July 2010Termination of appointment of Judith Sasse as a director (1 page)
30 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
30 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
30 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
28 November 2009Director's details changed for Miss Judith Sasse on 26 October 2009 (2 pages)
28 November 2009Director's details changed for Miss Judith Sasse on 26 October 2009 (2 pages)
26 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
26 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
13 July 2009Full accounts made up to 31 March 2009 (14 pages)
13 July 2009Full accounts made up to 31 March 2009 (14 pages)
7 April 2009Director appointed judith sasse (1 page)
7 April 2009Director appointed judith sasse (1 page)
6 April 2009Appointment Terminated Director heather brierley (1 page)
6 April 2009Appointment terminated director heather brierley (1 page)
22 December 2008Full accounts made up to 31 March 2008 (14 pages)
22 December 2008Full accounts made up to 31 March 2008 (14 pages)
5 November 2008Return made up to 08/10/08; full list of members (3 pages)
5 November 2008Return made up to 08/10/08; full list of members (3 pages)
27 November 2007Full accounts made up to 31 March 2007 (13 pages)
27 November 2007Full accounts made up to 31 March 2007 (13 pages)
2 November 2007Return made up to 08/10/07; full list of members (3 pages)
2 November 2007Return made up to 08/10/07; full list of members (3 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
1 September 2006Full accounts made up to 31 March 2006 (13 pages)
21 October 2005Full accounts made up to 31 March 2005 (13 pages)
21 October 2005Full accounts made up to 31 March 2005 (13 pages)
13 October 2005Return made up to 08/10/05; full list of members (3 pages)
13 October 2005Return made up to 08/10/05; full list of members (3 pages)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
21 January 2005Full accounts made up to 31 March 2004 (13 pages)
21 January 2005Full accounts made up to 31 March 2004 (13 pages)
12 October 2004Return made up to 08/10/04; full list of members (2 pages)
12 October 2004Return made up to 08/10/04; full list of members (2 pages)
14 October 2003Return made up to 08/10/03; full list of members (2 pages)
14 October 2003Return made up to 08/10/03; full list of members (2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 August 2003Full accounts made up to 31 March 2003 (13 pages)
29 August 2003Full accounts made up to 31 March 2003 (13 pages)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
12 April 2003Auditor's resignation (1 page)
12 April 2003Auditor's resignation (1 page)
31 October 2002Full accounts made up to 31 March 2002 (14 pages)
31 October 2002Full accounts made up to 31 March 2002 (14 pages)
14 October 2002Return made up to 08/10/02; full list of members (2 pages)
14 October 2002Return made up to 08/10/02; full list of members (2 pages)
15 July 2002New director appointed (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (1 page)
15 July 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
8 October 2001Return made up to 08/10/01; full list of members (3 pages)
8 October 2001Return made up to 08/10/01; full list of members (3 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
24 October 2000Return made up to 08/10/00; full list of members (6 pages)
24 October 2000Return made up to 08/10/00; full list of members (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
24 December 1999Full accounts made up to 31 March 1999 (14 pages)
27 October 1999Return made up to 08/10/99; full list of members (7 pages)
27 October 1999Return made up to 08/10/99; full list of members (7 pages)
12 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 February 1999Auditor's resignation (2 pages)
12 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 February 1999Auditor's resignation (2 pages)
23 October 1998Return made up to 08/10/98; no change of members (9 pages)
23 October 1998Return made up to 08/10/98; no change of members (9 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
15 October 1997Return made up to 08/10/97; change of members (7 pages)
15 October 1997Return made up to 08/10/97; change of members (7 pages)
10 October 1997Full accounts made up to 31 March 1997 (14 pages)
10 October 1997Full accounts made up to 31 March 1997 (14 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
1 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
23 January 1997Declaration of assent for reregistration to UNLTD (1 page)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 January 1997Members' assent for rereg from LTD to UNLTD (1 page)
23 January 1997Re-registration of Memorandum and Articles (22 pages)
23 January 1997Certificate of re-registration from Limited to Unlimited (1 page)
23 January 1997Declaration of assent for reregistration to UNLTD (1 page)
23 January 1997Members' assent for rereg from LTD to UNLTD (1 page)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 January 1997Re-registration of Memorandum and Articles (22 pages)
23 January 1997Certificate of re-registration from Limited to Unlimited (1 page)
23 January 1997Application for reregistration from LTD to UNLTD (2 pages)
23 January 1997Application for reregistration from LTD to UNLTD (2 pages)
18 November 1996Accounts made up to 31 March 1996 (5 pages)
18 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
20 October 1996Return made up to 08/10/96; full list of members (5 pages)
20 October 1996Return made up to 08/10/96; full list of members (5 pages)
19 September 1996Director's particulars changed (1 page)
22 June 1996Ad 07/06/96--------- £ si 190@1=190 £ ic 2/192 (2 pages)
20 June 1996Company name changed bt systems LIMITED\certificate issued on 21/06/96 (2 pages)
20 June 1996Company name changed bt systems LIMITED\certificate issued on 21/06/96 (2 pages)
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1996Nc inc already adjusted 01/05/96 (1 page)
15 May 1996Memorandum and Articles of Association (15 pages)
15 May 1996Memorandum and Articles of Association (15 pages)
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1996Nc inc already adjusted 01/05/96 (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Secretary resigned (2 pages)
23 April 1996Secretary resigned (2 pages)
19 March 1996Director's particulars changed (1 page)
19 March 1996Director's particulars changed (1 page)
18 October 1995Return made up to 08/10/95; full list of members (8 pages)
18 October 1995Return made up to 08/10/95; full list of members (16 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 October 1995Director resigned;new director appointed (4 pages)
26 July 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
26 July 1995Accounts made up to 31 March 1995 (6 pages)