Company NameBT Seventy Limited
Company StatusDissolved
Company Number02520164
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamesVersus Technology Limited and Redcare Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 13 May 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameWilliam Paton Stringer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 13 May 2008)
RoleChartered Accountant
Correspondence Address15 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed12 November 1999(9 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2008)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameGary Denis Clark
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration1 year (resigned 11 July 1992)
RoleChartered Engineer
Correspondence Address6 Colgate Circle
Princetown Junction New Jersey 08550
Foreign
Director NameJohn Mischak
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration1 year (resigned 13 July 1992)
RoleChief Financial Officer
Correspondence Address1903 Cornell Drive
Yardley Pa 19067
Foreign
Director NameKenneth Frank Manser
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration8 years (resigned 09 July 1999)
RoleCompany Director
Correspondence Address21 Keswick Close
Dunstable
Bedfordshire
LU6 3AW
Director NameHarry J Poulos
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1994)
RoleRegistered Investment Advisor
Correspondence Address2009 Grantham Road
Berwyn
Pennsylvania 19312
Foreign
Director NameRichard Lee Mooers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 1996)
RoleInvestment Banker
Correspondence Address1121 Delaware Circle
Downington
Pennysylvania
19335
Director NameCharles Lee McNew
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 1999)
RoleCorporate Accountant
Correspondence Address1407 Plymouth Boulevard
Norristown
Pennsylvania
19401
Director NameJohn James Reis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 1998)
RoleCompany Director
Correspondence Address10859 Patowmack Drive
Great Falls Virginia
Va 22066
Usa
Foreign
Director NameGordon T Ray
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1998(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 April 1999)
RoleChairman President & Chief Exe
Correspondence Address2251 N Rampant Blouvard
Las Vegas
Nevada
89128
Director NameMr Geoffrey William Girdler
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 November 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Turbary Road
Ferndown
Dorset
BH22 8AS
Director NameStratton John Nicolaides
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(9 years after company formation)
Appointment Duration4 months (resigned 12 November 1999)
RoleCheif Operating Officer
Country of ResidenceUnited States
Correspondence Address4193 Las Palmas Way
Sarasota
Florida
34238
United States
Director NamePeter John Quinn
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed09 July 1999(9 years after company formation)
Appointment Duration4 months (resigned 12 November 1999)
RoleAccountant
Correspondence Address4246 Millside Walk
Smyrna
Georgia 30080
Foreign
Director NameMr Dominic Patrick Briggs
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address187 Clive Road
West Dulwich
London
SE21 8DG
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2002)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameGeorge Duncan Ritchie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(10 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 January 2007)
RoleSolicitor
Correspondence Address1 Wilbury Road
Letchworth
Hertfordshire
SG6 4JW
Director NameAnja Sigrid Schmalfuss
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2002)
RoleAccountant
Correspondence Address127 Brangbourne Road
Bromley
Kent
BR1 4LP
Director NameMr Richard James Lowe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2002(12 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Mount Lodge
102 Clapham Park Road, Clapham Common
London
SW4 7BH
Director NameAshton Willis Hunt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2005)
RoleAccountant
Correspondence Address2 West Hayes
Hatfield Heath
Bishop's Stortford
Herts
CM22 7DH
Director NameDavid Bowen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2007)
RoleAccountant
Correspondence Address59 Farm Road
Winchmore Hill
London
N21 3JD
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 12 November 1999)
Correspondence AddressGreat Western House
Station Road
Reading
Berkshire
RG1 1JX

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£52,000
Net Worth-£557,000
Cash£638,000
Current Liabilities£3,354,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Registered office changed on 28/02/07 from: 81 newgate street london EC1A 7AJ (1 page)
27 February 2007Declaration of solvency (3 pages)
27 February 2007Appointment of a voluntary liquidator (1 page)
27 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 2007Director resigned (1 page)
29 January 2007Ad 29/01/07-29/01/07 £ si [email protected]=1000 £ ic 25600/26600 (1 page)
29 January 2007£ nc 25600/26600 29/01/07 (2 pages)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
18 July 2006Return made up to 09/07/06; full list of members (2 pages)
1 February 2006Accounts made up to 31 March 2005 (16 pages)
9 August 2005New director appointed (1 page)
9 August 2005Director resigned (1 page)
18 July 2005Return made up to 09/07/05; full list of members (2 pages)
4 October 2004Accounts made up to 31 March 2004 (21 pages)
12 July 2004Return made up to 09/07/04; full list of members (2 pages)
22 October 2003Accounts made up to 31 March 2003 (21 pages)
20 August 2003Return made up to 09/07/03; full list of members (2 pages)
19 May 2003Company name changed versus technology LIMITED\certificate issued on 19/05/03 (2 pages)
12 April 2003Auditor's resignation (1 page)
14 March 2003New director appointed (1 page)
13 March 2003Director resigned (1 page)
6 February 2003Accounts made up to 31 March 2002 (19 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (1 page)
2 April 2002Director resigned (1 page)
2 February 2002Accounts made up to 31 March 2001 (18 pages)
13 July 2001Return made up to 09/07/01; full list of members (6 pages)
11 April 2001Auditor's resignation (1 page)
29 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
5 February 2001Accounts made up to 31 March 2000 (17 pages)
11 August 2000Accounts made up to 31 October 1999 (16 pages)
2 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2000Return made up to 09/07/00; full list of members (7 pages)
27 January 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
7 January 2000New secretary appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: great western house station road reading berkshire RG1 1SX (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
17 November 1999Accounts made up to 31 October 1998 (15 pages)
13 August 1999Return made up to 01/07/99; no change of members (6 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
27 October 1998Director resigned (1 page)
24 July 1998Accounts made up to 31 October 1997 (15 pages)
22 July 1998Return made up to 01/07/98; full list of members (6 pages)
22 August 1997Accounts made up to 31 October 1996 (16 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Return made up to 01/07/97; no change of members (4 pages)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Accounts made up to 31 October 1995 (16 pages)
5 July 1996Return made up to 01/07/96; full list of members (6 pages)
3 August 1995Return made up to 09/07/95; full list of members (10 pages)
28 July 1993Return made up to 09/07/93; full list of members
  • 363(287) ‐ Registered office changed on 28/07/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1990Memorandum and Articles of Association (5 pages)
9 July 1990Incorporation (13 pages)