Company NameSouthwestern Bell Telecom (UK) Limited
Company StatusDissolved
Company Number02105810
CategoryPrivate Limited Company
Incorporation Date4 March 1987(37 years, 2 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameRichard Denton McCormick
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 2001(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 30 August 2005)
RoleDirector Of International
Correspondence Address210 Savannah Jon
Boerne
Texas 78015
United States
Secretary NameBarnards Court Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 April 2004(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 30 August 2005)
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameJohn Michael Turner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1995)
RolePresident/Chief Executive
Correspondence AddressPine Lodge
East Road
Weybridge
Surrey
KT13 0LG
Director NameMr Peter Joseph Martin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1994)
RoleVp Marketing And Sales
Correspondence Address33 Burleigh Park
Cobham
Surrey
KT11 2DU
Director NameMr Geoffrey Nigel John King
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address17 St Andrews Close
Wraysbury
Staines
Middlesex
TW19 5DG
Director NameAndrew Charles Howard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 1993)
RoleCommercial Director
Correspondence AddressRemenham Hill House
Remenham Hill
Henley On Thames
Oxfordshire
RG9 3EP
Director NameMr Stephen Martin Carter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleBusinessman - Company Director
Correspondence Address2723 Woodwind Way
Indianapolis
Indiana 46268
Foreign
Director NameMr Royce Sanders Caldwell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 July 1992)
RoleCompany Director
Correspondence Address27 Dromara Road
St Louis
63124 Missouri
United States
Director NameIain Hugh Bolland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleChartered Accountant
Correspondence Address44 Western Road
Hagley
Stourbridge
West Midlands
DY9 0JY
Secretary NameIain Hugh Bolland
NationalityBritish
StatusResigned
Appointed16 June 1992(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleCompany Director
Correspondence Address44 Western Road
Hagley
Stourbridge
West Midlands
DY9 0JY
Director NameJames Ray Adams
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1994(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address3 Dromara Road
St Louis
Missouri
63124
Director NameDrew Aloysius Roy
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1996)
RoleBusinessman
Correspondence AddressMarron Grange
South Road St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameJohn Henry Atterbury 111
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1996(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 July 1998)
RoleBusinessman
Correspondence Address9 Eaton Circle
San Antonio
Texas
Tx 78257 Usa
Foreign
Director NameLarry Don Evans
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1996(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 July 1997)
RoleCheif Financial Officer
Correspondence Address3 Serena
San Antonio
Texas Tx 78248
Usa
Foreign
Director NameCharles Edward Foster
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1996(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 July 1998)
RolePresident/Sbc Operations
Correspondence Address11723 Elmscourt
San Antonio
Texas Tx 78230
Usa
Foreign
Director NameCynthia Jane Mahowald
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1998)
RoleAttorney
Correspondence Address307 Bluff Crest
San Antonio
Tx 78216
Texas Usa
Secretary NameCynthia Jane Mahowald
NationalityAmerican
StatusResigned
Appointed30 June 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address307 Bluff Crest
San Antonio
Tx 78216
Texas Usa
Director NameThomas Charles Campell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1997(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 18 July 2001)
RoleCompany Director
Correspondence Address610 Bluff Trail
San Antonio
Texas 78216 Usa
Director NameRobert Wayne Shaner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1997(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address12 Rue Vezelay
75008 Paris
France
Foreign
Director NameDrew Aloysius Roy
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1998(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2000)
RolePresident Sbc Int Europe Midea
Correspondence AddressTour De L'Esplanade
1 Place Capeaux
92915 Paris La Defense
Cedex
France
Director NameThomas William Hartmann
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2000)
RoleAttorney
Correspondence Address1206 Autumn Ridge
San Antonio
Bexar
78258
Secretary NameThomas William Hartmann
NationalityAmerican
StatusResigned
Appointed01 November 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2000)
RoleAttorney
Correspondence Address1206 Autumn Ridge
San Antonio
Bexar
78258
Director NameJohn Boyd Gibson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2000(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2002)
RoleAttorney
Correspondence Address923 Prairie Meadow
San Antonio
Texas 78258
United States
Secretary NameJohn Boyd Gibson
NationalityAmerican
StatusResigned
Appointed24 July 2000(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2002)
RoleAttorney
Correspondence Address923 Prairie Meadow
San Antonio
Texas 78258
United States
Director NameKristin Jo Blomquist
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 2003)
RoleSenior Counsel
Correspondence Address3231 Sable Crossing
San Antonio
Texas 78232
United States
Secretary NameKristin Jo Blomquist
NationalityAmerican
StatusResigned
Appointed27 September 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 2003)
RoleSenior Counsel
Correspondence Address3231 Sable Crossing
San Antonio
Texas 78232
United States
Secretary NameWilliam Royce Caldwell
NationalityBritish
StatusResigned
Appointed01 January 2004(16 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 May 2004)
RoleCompany Director
Correspondence Address334 Abiso Avenue
San Antonio
Tx 78209
United States

Location

Registered Address90 Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,027,000
Current Liabilities£2,907,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
13 October 2004Return made up to 31/07/04; full list of members (5 pages)
5 October 2004Location of register of members (1 page)
5 October 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 December 2002 (12 pages)
7 August 2003Return made up to 31/07/03; full list of members (5 pages)
11 May 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Secretary resigned;director resigned (1 page)
6 February 2003Full accounts made up to 31 December 2001 (11 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 August 2001Return made up to 31/07/01; full list of members (5 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
30 August 2000Return made up to 31/07/00; full list of members (5 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000Director resigned (1 page)
18 July 2000Full accounts made up to 31 December 1999 (8 pages)
25 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 August 1999Full accounts made up to 31 December 1998 (9 pages)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Secretary resigned;director resigned (1 page)
20 October 1998Location of register of members (1 page)
13 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 December 1997Director resigned (1 page)
21 November 1997Return made up to 31/07/97; full list of members (7 pages)
21 November 1997Director resigned (1 page)
21 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
22 April 1997Full accounts made up to 31 December 1995 (10 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Return made up to 31/07/96; full list of members (7 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page)
11 November 1996Director resigned (1 page)
8 November 1996Return made up to 31/07/95; full list of members; amend (6 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
18 September 1996Full accounts made up to 31 December 1994 (10 pages)
14 March 1996Registered office changed on 14/03/96 from: harlequin centre southall lane southall middlesex UB2 5NH (1 page)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 June 1995Director resigned;new director appointed (2 pages)
12 April 1995Full accounts made up to 31 December 1993 (10 pages)