Company NameBT Tymnet (UK) Limited
DirectorsStephen John Prior and Helen Louise Ashton
Company StatusDissolved
Company Number02410794
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(12 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(13 years after company formation)
Appointment Duration21 years, 8 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed09 January 1996(6 years, 5 months after company formation)
Appointment Duration28 years, 3 months
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr John Stephen Allkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharnwood
33 Marsham Way
Gerrards Cross
SL9 8AB
Director NameIain Gordon Chisholm
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 1996)
RoleGeneral Manager
Correspondence Address9 Redgates Place
Chelmsford
Essex
CM2 6BG
Secretary NamePaula Annette Walsh
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 1996)
RoleCompany Director
Correspondence Address63e London Road
Enfield Town
Enfield
Middlesex
EN2 6EP
Secretary NameEsther Patricia Curran
NationalityBritish
StatusResigned
Appointed25 January 1995(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 January 1996)
RoleCompany Director
Correspondence Address10 Waddington Close
Burleigh Road
Enfield
Middlesex
EN1 1NB
Secretary NameMrs Christina Bridget Ryan
NationalityIrish
StatusResigned
Appointed25 January 1995(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NameTomas Gerard Cahalane
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(7 years, 3 months 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
Director NameMr David Hywel Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 2000)
RoleChartered Secretary
Correspondence Address23 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1997(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NameGareth James Bartman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(10 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address51 West Street
Newbury
Berkshire
RG14 1BE
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2002)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2002)
RoleCompany Secretarial Services M
Correspondence Address5 Cygnets Close
Redhill
Surrey
RH1 2QE

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2006Dissolved (1 page)
30 January 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Appointment of a voluntary liquidator (1 page)
12 September 2002Registered office changed on 12/09/02 from: 81 newgate street london EC1A 7AJ (1 page)
9 September 2002Declaration of solvency (3 pages)
9 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2002New director appointed (1 page)
28 August 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
14 May 2002New director appointed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
7 February 2002Return made up to 01/02/02; full list of members (2 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 February 2001Return made up to 01/02/01; full list of members (5 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
1 September 2000Full accounts made up to 31 March 2000 (9 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
16 February 2000Return made up to 01/02/00; no change of members (5 pages)
20 July 1999Full accounts made up to 31 March 1999 (11 pages)
18 February 1999Return made up to 01/02/99; no change of members (5 pages)
5 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
10 February 1998Return made up to 01/02/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
5 June 1997Memorandum and Articles of Association (15 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
13 February 1997Return made up to 01/02/97; no change of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
14 June 1996New secretary appointed (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996Director resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996New secretary appointed (1 page)
8 March 1996Secretary resigned (1 page)
16 February 1996Return made up to 01/02/96; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (13 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 August 1995Director resigned (4 pages)
3 August 1989Incorporation (22 pages)