Company NameBT Forty-Five Limited
Company StatusDissolved
Company Number02169719
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 6 months ago)
Dissolution Date9 November 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Hywel Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 09 November 1999)
RoleChartered Secretary
Correspondence Address23 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed03 March 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 09 November 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 09 November 1999)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameDavid George Whittick Allen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 January 1993)
RoleAccountant
Correspondence AddressHighfield Park Road
Haslemere
Surrey
GU27 2NJ
Director NamePatrick Dennis McGuire
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Blackacre Road
Theydon Bois
Essex
CM16 7LU
Director NameChristopher John Methley
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 9 months after company formation)
Appointment Duration2 months (resigned 10 September 1992)
RoleChartered Accountant
Correspondence Address9 Corrib Court
49 Crothall Close
London
N16
Director NameMr Graham Barry Webster
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 September 1992)
RoleBt Executive
Country of ResidenceEngland
Correspondence Address1 The Boreen
Headley
Bordon
Hampshire
GU35 8JY
Secretary NameMs Ann-Louise Louise Holding
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Jillian Court
19 Adelaide Road
Surbiton
Surrey
KT6 4SY
Secretary NameMr David Hywel Sanger
NationalityBritish
StatusResigned
Appointed04 May 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address23 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameTomas Gerard Cahalane
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 1997)
RoleChartered Secretary
Correspondence Address38 Castle House
1 Overton Road
Sutton
Surrey
SM2 6QE

Location

Registered Address81 Newgate St
London
EC1A 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
28 July 1999Return made up to 10/07/99; no change of members (5 pages)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
7 June 1999Application for striking-off (1 page)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 July 1998Return made up to 10/07/98; full list of members (6 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1997Return made up to 10/07/97; no change of members (5 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
19 July 1996Return made up to 10/07/96; full list of members (5 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned (1 page)
19 March 1996Secretary's particulars changed (1 page)
14 November 1995Full accounts made up to 31 March 1995 (11 pages)
17 July 1995Return made up to 10/07/95; full list of members (12 pages)