Company NameBtradianz Limited
Company StatusDissolved
Company Number02642855
CategoryPrivate Limited Company
Incorporation Date4 September 1991(32 years, 8 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NamesFar East Yellow Pages Limited and BT Sixty-Seven 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, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 08 September 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTurnstone
The Street, Purleigh
Chelmsford
Essex
CM3 6QL
Director NameLouise Alison Clare Atherton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(17 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 08 September 2009)
RoleCompany Secretarial Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Fenton Avenue
Staines
Middlesex
TW18 1DD
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2009(17 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 08 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed27 March 1996(4 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 08 September 2009)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameDavid Spencer Wilson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 1994)
RoleBusinessman
Correspondence Address39 Ellesmere Road
London
W4 3DU
Director NameKazuko Hashimoto
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed08 November 1991(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 1994)
RoleBusinessman
Correspondence Address39 Ellesmere Road
London
W4 3DU
Secretary NameDavid Spencer Wilson
NationalityBritish
StatusResigned
Appointed08 November 1991(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 1994)
RoleBusinessman
Correspondence Address39 Ellesmere Road
London
W4 3DU
Director NameTakeo Suzuki
Date of BirthAugust 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed01 March 1992(5 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressSt Building
6-9 Jidabashi 4 Chome
Chiyoda-Ku
Tokyo
Japan
Director NameClive Eric Challis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Dene Close
Bracknell
Berkshire
RG12 2JF
Director NameJohn Condron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 1997)
RoleManaging Director
Correspondence Address23 Rosebery Road
Muswell Hill
London
N10 2LE
Secretary NamePaula Annette Walsh
NationalityBritish
StatusResigned
Appointed14 October 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 1996)
RoleCompany Secretarial Assistant
Correspondence Address63e London Road
Enfield Town
Enfield
Middlesex
EN2 6EP
Secretary NameKatherine Mary Duffy
NationalityBritish
StatusResigned
Appointed25 January 1995(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address7 De Barowe Mews
Leigh Road
London
N5 1SB
Director NameEsther Patricia Curran
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 1999)
RoleClerical Officer
Correspondence Address10 Waddington Close
Burleigh Road
Enfield
Middlesex
EN1 1NB
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1997(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NameMr David Hywel Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2000)
RoleChartered Secretary
Correspondence Address23 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameGareth James Bartman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(8 years, 9 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, 2 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 NameMr Andrew Christopher Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Love Lane
Pinner
Middlesex
HA5 3EY
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(10 years, 8 months 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 NameAgnes Christina Lynch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(12 years, 4 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 after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2007)
RoleChartered Accountant
Correspondence Address15 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Application for striking-off (1 page)
15 April 2009Appointment terminated director heather brierley (1 page)
15 April 2009Director appointed christina bridget ryan (2 pages)
15 April 2009Director appointed louise alison clare atherton (1 page)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 04/09/08; full list of members (4 pages)
1 October 2007Return made up to 04/09/07; full list of members (2 pages)
9 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 October 2006Company name changed bt sixty-seven LIMITED\certificate issued on 09/10/06 (2 pages)
12 September 2006Return made up to 04/09/06; full list of members (2 pages)
21 September 2005New director appointed (1 page)
19 September 2005Director resigned (1 page)
15 September 2005Return made up to 04/09/05; full list of members (2 pages)
12 September 2005Director's particulars changed (1 page)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 July 2005Director's particulars changed (1 page)
7 September 2004Return made up to 04/09/04; full list of members (2 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
6 January 2004New director appointed (1 page)
6 January 2004Director resigned (1 page)
18 September 2003Return made up to 04/09/03; full list of members (2 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 April 2003Auditor's resignation (1 page)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (1 page)
14 May 2002New director appointed (1 page)
14 May 2002Director resigned (1 page)
19 September 2001Return made up to 04/09/01; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 June 2001Company name changed far east yellow pages LIMITED\certificate issued on 25/06/01 (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (3 pages)
2 October 2000Return made up to 04/09/00; full list of members (5 pages)
2 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
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)
14 September 1999Return made up to 04/09/99; full list of members (6 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
17 September 1998Return made up to 04/09/98; no change of members (5 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
31 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
9 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1996Return made up to 04/09/96; full list of members (5 pages)
17 April 1996Accounting reference date shortened from 30/09 to 31/03 (2 pages)
11 April 1996Full accounts made up to 30 September 1995 (13 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996Secretary resigned (1 page)
10 April 1996Secretary resigned (1 page)
26 July 1995Full accounts made up to 30 September 1994 (12 pages)