Company NameBT Fifty-Seven
Company StatusDissolved
Company Number03784128
CategoryPrivate Unlimited Company
Incorporation Date8 June 1999(24 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

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(7 years, 9 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 NameMiss Judith Sasse
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed30 March 2009(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 08 September 2009)
RoleSolicitor
Correspondence AddressFlat 4 16 Chepstow Crescent
London
W11 3EB
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed08 June 1999(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NamePaula Annette Walsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleSecretary
Correspondence Address10 Silverfield
Broxbourne
Hertfordshire
EN10 6PD
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(2 years, 11 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 NameWilliam Paton Stringer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(6 years, 3 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 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)
7 April 2009Director appointed judith sasse (1 page)
6 April 2009Appointment terminated director heather brierley (1 page)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 July 2008Return made up to 08/06/08; full list of members (4 pages)
9 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 June 2007Return made up to 08/06/07; full list of members (2 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)
15 June 2006Return made up to 08/06/06; full list of members (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
14 September 2005Director's particulars changed (1 page)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
13 July 2005Director's particulars changed (1 page)
16 June 2005Return made up to 08/06/05; full list of members (2 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 June 2004Return made up to 08/06/04; full list of members (2 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 June 2003Return made up to 08/06/03; full list of members (2 pages)
2 June 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
12 April 2003Auditor's resignation (1 page)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
17 June 2002Return made up to 08/06/02; full list of members (2 pages)
14 May 2002New director appointed (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 08/06/01; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 June 2000Return made up to 08/06/00; full list of members (9 pages)
6 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
6 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
8 June 1999Incorporation (30 pages)