81 Newgate Street
London
EC1A 7AJ
Director Name | Ms Louise Alison Clare Blackwell |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 March 2012) |
Role | Company Secretarial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 July 2010(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 1996(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 20 March 2012) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Carol Gear |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 1995) |
Role | Chartered Secretary |
Correspondence Address | 60 Wilshire Avenue Chelmsford Essex CM2 6QW |
Director Name | Mr David Hywel Sanger |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 February 1997) |
Role | Chartered Secretary |
Correspondence Address | 23 Craven Gardens Wimbledon London SW19 8LU |
Secretary Name | Richard David Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 126 Croxted Road West Dulwich London SE21 8NR |
Secretary Name | Mrs Christina Bridget Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Secretary Name | Paula Annette Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 63e London Road Enfield Town Enfield Middlesex EN2 6EP |
Director Name | Katherine Mary Duffy |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(9 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 September 1995) |
Role | Chartered Secretary |
Correspondence Address | 7 De Barowe Mews Leigh Road London N5 1SB |
Director Name | Tomas Gerard Cahalane |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 1997) |
Role | Chartered Secretary |
Correspondence Address | 38 Castle House 1 Overton Road Sutton Surrey SM2 6QE |
Director Name | Mr Stephen John Prior |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 September 2005) |
Role | Chartered Secretary |
Correspondence Address | 16a Haygarth Place High Street Wimbledon London SW19 5BX |
Director Name | Paula Annette Walsh |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2002) |
Role | Company Secreytary |
Correspondence Address | 10 Silverfield Broxbourne Hertfordshire EN10 6PD |
Director Name | Katherine Mary Duffy |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(12 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 September 1997) |
Role | Chartered Secretary |
Correspondence Address | 7 De Barowe Mews Leigh Road London N5 1SB |
Director Name | John Christopher Challis |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(12 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 09 June 1997) |
Role | Chartered Secretary |
Correspondence Address | Bridge End Cottage 2 Chantry Villas Waltham Road Boreham Chelmsford Essex CM3 3AR |
Director Name | Miss Katherine Ann Walker |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 13 July 1998) |
Role | Chartered Secretary |
Correspondence Address | 1 Cypress Grove Tunbridge Wells Kent TN2 5JR |
Director Name | Robert John Harwood |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 May 2002) |
Role | Chartered Secretary |
Correspondence Address | 19 Nairn Court Trinity Road Wimbledon London SW19 8QT |
Director Name | Miss Katherine Ann Walker |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 2002) |
Role | Chartered Secretary |
Correspondence Address | 1 Cypress Grove Tunbridge Wells Kent TN2 5JR |
Director Name | Agnes Christina Lynch |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2005) |
Role | Solicitor |
Correspondence Address | 56 Edinburgh Road London E13 0BH |
Director Name | Heather Gwendolyn Brierley |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Evesham Close Reigate Surrey RH2 9DN |
Director Name | William Paton Stringer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Manor Links Bishops Stortford Hertfordshire CM23 5RA |
Director Name | Miss Judith Sasse |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2009(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Role | Solicitor |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
192 at £1 | Bt (Netherlands) Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,838,364 |
Current Liabilities | £58,878 |
Latest Accounts | 31 March 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 December 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 December 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
14 June 2011 | Director's details changed for Louise Alison Clare Blackwell on 23 April 2011 (2 pages) |
14 June 2011 | Director's details changed for Louise Alison Clare Blackwell on 23 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages) |
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages) |
26 January 2011 | Registered office address changed from 81 Newgate Street London EC1A 7AJ on 26 January 2011 (2 pages) |
26 January 2011 | Appointment of a voluntary liquidator (1 page) |
26 January 2011 | Declaration of solvency (3 pages) |
26 January 2011 | Resolutions
|
26 January 2011 | Registered office address changed from 81 Newgate Street London EC1A 7AJ on 26 January 2011 (2 pages) |
26 January 2011 | Appointment of a voluntary liquidator (1 page) |
26 January 2011 | Declaration of solvency (3 pages) |
26 January 2011 | Resolutions
|
30 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
30 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
30 July 2010 | Appointment of Louise Alison Clare Atherton as a director (2 pages) |
30 July 2010 | Termination of appointment of Judith Sasse as a director (1 page) |
30 July 2010 | Appointment of Mrs Christina Bridget Ryan as a director (2 pages) |
30 July 2010 | Appointment of Louise Alison Clare Atherton as a director (2 pages) |
30 July 2010 | Termination of appointment of Judith Sasse as a director (1 page) |
30 July 2010 | Appointment of Mrs Christina Bridget Ryan as a director (2 pages) |
30 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
30 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
30 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
28 November 2009 | Director's details changed for Miss Judith Sasse on 26 October 2009 (2 pages) |
28 November 2009 | Director's details changed for Miss Judith Sasse on 26 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Christopher Challis on 26 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Christopher Challis on 26 October 2009 (2 pages) |
13 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
7 April 2009 | Director appointed judith sasse (1 page) |
7 April 2009 | Director appointed judith sasse (1 page) |
6 April 2009 | Appointment terminated director heather brierley (1 page) |
6 April 2009 | Appointment Terminated Director heather brierley (1 page) |
22 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
5 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
2 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
13 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
12 October 2004 | Return made up to 08/10/04; full list of members (2 pages) |
12 October 2004 | Return made up to 08/10/04; full list of members (2 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (2 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (2 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
29 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
29 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
12 April 2003 | Auditor's resignation (1 page) |
12 April 2003 | Auditor's resignation (1 page) |
31 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (2 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (2 pages) |
15 July 2002 | New director appointed (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (1 page) |
15 July 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
8 October 2001 | Return made up to 08/10/01; full list of members (3 pages) |
8 October 2001 | Return made up to 08/10/01; full list of members (3 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
24 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
27 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Auditor's resignation (2 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Auditor's resignation (2 pages) |
23 October 1998 | Return made up to 08/10/98; no change of members (9 pages) |
23 October 1998 | Return made up to 08/10/98; no change of members (9 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Return made up to 08/10/97; change of members (7 pages) |
15 October 1997 | Return made up to 08/10/97; change of members (7 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
1 July 1997 | Resolutions
|
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Resolutions
|
1 July 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
23 January 1997 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 January 1997 | Re-registration of Memorandum and Articles (22 pages) |
23 January 1997 | Declaration of assent for reregistration to UNLTD (1 page) |
23 January 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 January 1997 | Application for reregistration from LTD to UNLTD (2 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 January 1997 | Re-registration of Memorandum and Articles (22 pages) |
23 January 1997 | Declaration of assent for reregistration to UNLTD (1 page) |
23 January 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 January 1997 | Application for reregistration from LTD to UNLTD (2 pages) |
23 January 1997 | Resolutions
|
18 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
18 November 1996 | Accounts made up to 31 March 1996 (5 pages) |
20 October 1996 | Return made up to 08/10/96; full list of members (5 pages) |
20 October 1996 | Return made up to 08/10/96; full list of members (5 pages) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
22 June 1996 | Ad 07/06/96--------- £ si [email protected]=190 £ ic 2/192 (2 pages) |
22 June 1996 | Ad 07/06/96--------- £ si [email protected]=190 £ ic 2/192 (2 pages) |
20 June 1996 | Company name changed bt systems LIMITED\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | Company name changed bt systems LIMITED\certificate issued on 21/06/96 (2 pages) |
15 May 1996 | Memorandum and Articles of Association (15 pages) |
15 May 1996 | Nc inc already adjusted 01/05/96 (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Memorandum and Articles of Association (15 pages) |
15 May 1996 | Nc inc already adjusted 01/05/96 (1 page) |
15 May 1996 | Resolutions
|
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (1 page) |
19 March 1996 | Director's particulars changed (1 page) |
19 March 1996 | Director's particulars changed (1 page) |
18 October 1995 | Return made up to 08/10/95; full list of members (16 pages) |
18 October 1995 | Return made up to 08/10/95; full list of members (8 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
3 October 1995 | Director resigned;new director appointed (4 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
26 July 1995 | Accounts made up to 31 March 1995 (6 pages) |