Company NameBT Systems Limited
Company StatusDissolved
Company Number02604363
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameBT Forty-Four Limited

Business Activity

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

Directors

Director NameMr John Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 22 June 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address81 Newgate St
London
EC1A 7AJ
Director NameLouise Alison Clare Atherton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2010)
RoleCompany Secretarial Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate St
London
EC1A 7AJ
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2009(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate St
London
EC1A 7AJ
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1996(4 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 22 June 2010)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr David Hywel Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 June 2000)
RoleChartered Secretary
Correspondence Address23 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameCarol Gear
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1995)
RoleChartered Secretary
Correspondence Address60 Wilshire Avenue
Chelmsford
Essex
CM2 6QW
Secretary NameRichard David Price
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 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(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NamePaula Annette Walsh
NationalityBritish
StatusResigned
Appointed24 May 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1996)
RoleSecretary
Correspondence Address63e London Road
Enfield Town
Enfield
Middlesex
EN2 6EP
Director NameKatherine Mary Duffy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 September 1995)
RoleChartered Secretary
Correspondence Address7 De Barowe Mews
Leigh Road
London
N5 1SB
Director NameTomas Gerard Cahalane
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1997)
RoleChartered Secretary
Correspondence Address38 Castle House
1 Overton Road
Sutton
Surrey
SM2 6QE
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1997(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
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(9 years, 2 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(9 years, 6 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(11 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 March 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameWilliam Graeme Wheatley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2004)
RoleSecretary
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Director NameAgnes Christina Lynch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2005)
RoleSolicitor
Correspondence Address56 Edinburgh Road
London
E13 0BH
Director NameWilliam Paton Stringer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2007)
RoleChartered Accountant
Correspondence Address15 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA

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 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
25 February 2010Application to strike the company off the register (3 pages)
25 February 2010Application to strike the company off the register (3 pages)
25 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
25 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages)
8 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-11-08
  • GBP 2
(6 pages)
8 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-11-08
  • GBP 2
(6 pages)
8 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-11-08
  • GBP 2
(6 pages)
29 June 2009Accounts made up to 31 March 2009 (5 pages)
29 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 April 2009Director appointed christina bridget ryan (2 pages)
15 April 2009Director appointed christina bridget ryan (2 pages)
15 April 2009Director appointed louise alison clare atherton (1 page)
15 April 2009Director appointed louise alison clare atherton (1 page)
14 April 2009Appointment Terminated Director heather brierley (1 page)
14 April 2009Appointment terminated director heather brierley (1 page)
6 November 2008Return made up to 08/10/08; full list of members (4 pages)
6 November 2008Return made up to 08/10/08; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 October 2008Accounts made up to 31 March 2008 (5 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)
9 September 2007Accounts made up to 31 March 2007 (5 pages)
9 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
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)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 October 2006Accounts made up to 31 March 2006 (6 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)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 August 2005Accounts made up to 31 March 2005 (6 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
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)
19 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 August 2004Accounts made up to 31 March 2004 (6 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (1 page)
6 January 2004New director appointed (1 page)
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)
4 June 2003Accounts made up to 31 March 2003 (6 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 April 2003Auditor's resignation (1 page)
12 April 2003Auditor's resignation (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)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
9 October 2002Accounts made up to 31 March 2002 (7 pages)
14 May 2002New director appointed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (1 page)
14 May 2002New director appointed (1 page)
14 May 2002New director appointed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
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)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
7 August 2001Accounts made up to 31 March 2001 (5 pages)
30 January 2001New director appointed (3 pages)
30 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
24 October 2000Return made up to 08/10/00; full list of members (5 pages)
24 October 2000Return made up to 08/10/00; full list of members (5 pages)
2 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 October 2000Accounts made up to 31 March 2000 (5 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
21 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 November 1999Accounts made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 08/10/99; full list of members (6 pages)
19 October 1999Return made up to 08/10/99; full list of members (6 pages)
22 October 1998Return made up to 08/10/98; no change of members (5 pages)
22 October 1998Return made up to 08/10/98; no change of members (5 pages)
9 October 1998Accounts made up to 31 March 1998 (5 pages)
9 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 October 1997Return made up to 08/10/97; no change of members (5 pages)
21 October 1997Return made up to 08/10/97; no change of members (5 pages)
17 July 1997Accounts made up to 31 March 1997 (5 pages)
17 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
20 October 1996Return made up to 08/10/96; full list of members (4 pages)
20 October 1996Return made up to 08/10/96; full list of members (4 pages)
19 September 1996Director's particulars changed (1 page)
27 August 1996Accounts made up to 31 March 1996 (5 pages)
27 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
20 June 1996Company name changed bt forty-four LIMITED\certificate issued on 21/06/96 (2 pages)
20 June 1996Company name changed bt forty-four LIMITED\certificate issued on 21/06/96 (2 pages)
23 April 1996Secretary resigned (2 pages)
23 April 1996Secretary resigned (2 pages)
23 April 1996New secretary appointed (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Secretary resigned (1 page)
19 March 1996Director's particulars changed (1 page)
19 March 1996Director's particulars changed (1 page)
18 October 1995Return made up to 08/10/95; full list of members (8 pages)
18 October 1995Return made up to 08/10/95; full list of members (16 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
3 October 1995Director resigned;new director appointed (4 pages)
26 July 1995Accounts made up to 31 March 1995 (6 pages)
26 July 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)