Company NameBT Subsea Cables Limited
Company StatusDissolved
Company Number02255560
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date20 March 2012 (12 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Cole
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(20 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 20 March 2012)
RoleGovernance Manager
Country of ResidenceUnited Kingdom
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(22 years, 1 month 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(22 years, 1 month 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
Appointed15 March 1996(7 years, 10 months after company formation)
Appointment Duration16 years (closed 20 March 2012)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameCarol Gear
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 1995)
RoleChartered Secretary
Correspondence Address60 Wilshire Avenue
Chelmsford
Essex
CM2 6QW
Director NameMr David Hywel Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 1995)
RoleChartered Secretary
Correspondence Address23 Craven Gardens
Wimbledon
London
SW19 8LU
Secretary NameRichard David Price
NationalityBritish
StatusResigned
Appointed08 October 1992(4 years, 5 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(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NamePaula Annette Walsh
NationalityBritish
StatusResigned
Appointed24 May 1994(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 February 1995)
RoleCompany Director
Correspondence Address63e London Road
Enfield Town
Enfield
Middlesex
EN2 6EP
Director NameAndrew William Longden
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Director NameRupert Henry Orchard
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(6 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 July 2010)
RoleSolicitor
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(6 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 September 2005)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Secretary NameKatherine Mary Duffy
NationalityBritish
StatusResigned
Appointed10 February 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1996)
RoleCompany Director
Correspondence Address7 De Barowe Mews
Leigh Road
London
N5 1SB
Secretary NameMr David Hywel Sanger
NationalityBritish
StatusResigned
Appointed10 February 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1996)
RoleCompany Director
Correspondence Address39 Queens Road
Wimbledon
London
SW19 8NP
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(17 years, 4 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(20 years, 10 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

Financials

Year2014
Net Worth£187,528,257
Current Liabilities£55,774

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 (2 pages)
14 June 2011Director's details changed (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)
27 April 2011Statement by Directors (1 page)
27 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2011Solvency statement dated 22/12/10 (1 page)
27 April 2011Cancellation of shares. Statement of capital on 27 April 2011
  • GBP 9,343,792
(4 pages)
27 April 2011Statement by directors (1 page)
27 April 2011Cancellation of shares. Statement of capital on 27 April 2011
  • GBP 9,343,792
(4 pages)
27 April 2011Statement of capital on 27 April 2011
  • GBP 9,343,792
(4 pages)
27 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2011Statement of capital on 27 April 2011
  • GBP 9,343,792
(4 pages)
27 April 2011Solvency Statement dated 22/12/10 (1 page)
14 February 2011Director's details changed for Mr Michael John Cole 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 Mr Michael John Cole on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Michael John Cole 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)
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)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-12
(1 page)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Registered office address changed from 81 Newgate Street London EC1A 7AJ on 25 January 2011 (2 pages)
25 January 2011Declaration of solvency (3 pages)
25 January 2011Registered office address changed from 81 Newgate Street London EC1A 7AJ on 25 January 2011 (2 pages)
25 January 2011Declaration of solvency (3 pages)
25 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(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 (4 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
30 July 2010Appointment of Louise Alison Clare Atherton as a director (2 pages)
30 July 2010Termination of appointment of Rupert Orchard as a director (1 page)
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 July 2010Termination of appointment of Rupert Orchard as a director (1 page)
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 Mrs Christina Bridget Ryan as a director (2 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)
23 November 2009Director's details changed for Michael John Cole on 26 October 2009 (2 pages)
23 November 2009Director's details changed for Michael John Cole on 26 October 2009 (2 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Rupert Henry Orchard on 26 October 2009 (2 pages)
12 November 2009Director's details changed for Rupert Henry Orchard on 26 October 2009 (2 pages)
21 July 2009Full accounts made up to 31 March 2009 (15 pages)
21 July 2009Full accounts made up to 31 March 2009 (15 pages)
15 April 2009Director appointed michael john cole (1 page)
15 April 2009Director appointed judith sasse (1 page)
15 April 2009Director appointed judith sasse (1 page)
15 April 2009Director appointed michael john cole (1 page)
14 April 2009Appointment Terminated Director heather brierley (1 page)
14 April 2009Appointment terminated director heather brierley (1 page)
5 November 2008Return made up to 08/10/08; full list of members (4 pages)
5 November 2008Return made up to 08/10/08; full list of members (4 pages)
14 October 2008Full accounts made up to 31 March 2008 (15 pages)
14 October 2008Full accounts made up to 31 March 2008 (15 pages)
2 November 2007Return made up to 08/10/07; full list of members (2 pages)
2 November 2007Return made up to 08/10/07; full list of members (2 pages)
26 September 2007Full accounts made up to 31 March 2007 (15 pages)
26 September 2007Full accounts made up to 31 March 2007 (15 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
11 October 2006Return made up to 08/10/06; full list of members (2 pages)
11 October 2006Return made up to 08/10/06; full list of members (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
13 October 2005Return made up to 08/10/05; full list of members (2 pages)
13 October 2005Return made up to 08/10/05; full list of members (2 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)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
21 October 2004Full accounts made up to 31 March 2004 (14 pages)
21 October 2004Full accounts made up to 31 March 2004 (14 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)
27 November 2003Full accounts made up to 31 March 2003 (14 pages)
27 November 2003Full accounts made up to 31 March 2003 (14 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 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)
12 April 2003Auditor's resignation (1 page)
12 April 2003Auditor's resignation (1 page)
11 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
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)
6 October 2002Full accounts made up to 31 March 2002 (14 pages)
6 October 2002Full accounts made up to 31 March 2002 (14 pages)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
8 October 2001Return made up to 08/10/01; full list of members (2 pages)
8 October 2001Return made up to 08/10/01; full list of members (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
25 October 2000Return made up to 08/10/00; full list of members (6 pages)
25 October 2000Return made up to 08/10/00; full list of members (6 pages)
4 October 2000Full accounts made up to 31 March 2000 (15 pages)
4 October 2000Full accounts made up to 31 March 2000 (15 pages)
28 October 1999Full accounts made up to 31 March 1999 (16 pages)
28 October 1999Full accounts made up to 31 March 1999 (16 pages)
19 October 1999Return made up to 08/10/99; no change of members (6 pages)
19 October 1999Return made up to 08/10/99; no change of members (6 pages)
4 February 1999Auditor's resignation (3 pages)
4 February 1999Auditor's resignation (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
22 October 1998Return made up to 08/10/98; full list of members (7 pages)
22 October 1998Return made up to 08/10/98; full list of members (7 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
21 October 1997Return made up to 08/10/97; no change of members (6 pages)
21 October 1997Return made up to 08/10/97; no change of members (6 pages)
27 August 1997Full accounts made up to 31 March 1997 (15 pages)
27 August 1997Full accounts made up to 31 March 1997 (15 pages)
29 October 1996Return made up to 08/10/96; no change of members (6 pages)
29 October 1996Return made up to 08/10/96; no change of members (6 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
25 July 1996Full accounts made up to 31 March 1996 (14 pages)
25 July 1996Full accounts made up to 31 March 1996 (14 pages)
29 March 1996Secretary resigned (1 page)
29 March 1996Secretary resigned (1 page)
22 March 1996New secretary appointed (1 page)
22 March 1996Secretary resigned (1 page)
19 March 1996Director's particulars changed (1 page)
19 March 1996Director's particulars changed (1 page)
19 October 1995Return made up to 08/10/95; full list of members (9 pages)
19 October 1995Return made up to 08/10/95; full list of members (18 pages)
14 July 1995Full accounts made up to 31 March 1995 (14 pages)
14 July 1995Full accounts made up to 31 March 1995 (14 pages)
27 June 1995Director's particulars changed (2 pages)