Company NameBT Sixty-Three Limited
Company StatusDissolved
Company Number02410815
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 9 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)
Previous NameBT Property Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlan David White
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 09 January 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLenborough House Hillesden Road
Gawcott
Buckinghamshire
MK18 4JF
Director NameMr Charles Henry Whiffin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 09 January 2001)
RoleHead Of Finance Bt Property
Country of ResidenceEngland
Correspondence Address2 Yellowcress Drive
Bisley
Surrey
GU24 9HD
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed15 March 1996(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 09 January 2001)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameGeoffrey William Almeida
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Furze Field
Oxshott
Surrey
KT22 0UR
Secretary NameKatherine Mary Duffy
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address7 De Barowe Mews
Leigh Road
London
N5 1SB
Secretary NameMr Stephen John Prior
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameRichard Charles Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(6 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 25 September 1995)
RoleAccountant
Correspondence Address3 Ursula Street
Battersea
London
SW11 3DW
Director NameMichael Alexander Schraer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1998)
RoleHead Of Finance Bt Group Prope
Correspondence Address81 Newgate Street
London
EC1A 7AJ

Location

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

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2000Return made up to 08/10/00; full list of members (5 pages)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
15 June 2000Application for striking-off (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 February 2000Company name changed bt property services LIMITED\certificate issued on 25/02/00 (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
15 October 1999Return made up to 08/10/99; full list of members (5 pages)
8 February 1999Auditor's resignation (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
22 October 1998Return made up to 08/10/98; no change of members (4 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
21 October 1997Return made up to 08/10/97; no change of members (4 pages)
29 September 1997Full accounts made up to 31 March 1997 (15 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
5 December 1996Full accounts made up to 31 March 1996 (14 pages)
20 October 1996Return made up to 08/10/96; full list of members (6 pages)
24 March 1996Secretary resigned (2 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996New secretary appointed (1 page)
5 October 1995Full accounts made up to 31 March 1995 (14 pages)
4 October 1995Director resigned (4 pages)
2 October 1995New director appointed (6 pages)
27 June 1995Secretary's particulars changed (4 pages)